Advanced company searchLink opens in new window

REDWING STRUCTURES (MARLOW) LIMITED

Company number 03484838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-15
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
  • GBP 100