- Company Overview for REDWING STRUCTURES (MARLOW) LIMITED (03484838)
- Filing history for REDWING STRUCTURES (MARLOW) LIMITED (03484838)
- People for REDWING STRUCTURES (MARLOW) LIMITED (03484838)
- Insolvency for REDWING STRUCTURES (MARLOW) LIMITED (03484838)
- More for REDWING STRUCTURES (MARLOW) LIMITED (03484838)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2023 | |
22 Feb 2022 | LIQ02 | Statement of affairs | |
22 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2022 | AD01 | Registered office address changed from The Tall House 29a West Street Marlow Bucks SL7 2LS England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 16 February 2022 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2021 | TM02 | Termination of appointment of Honor Broad as a secretary on 7 September 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Bernard George Anthony Broad as a director on 1 September 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
05 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2019 | AD01 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to The Tall House 29a West Street Marlow Bucks SL7 2LS on 18 October 2019 | |
01 Apr 2019 | AA | Micro company accounts made up to 31 December 2017 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
20 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|