- Company Overview for REDWOODS RENTALS LIMITED (03676872)
- Filing history for REDWOODS RENTALS LIMITED (03676872)
- People for REDWOODS RENTALS LIMITED (03676872)
- Charges for REDWOODS RENTALS LIMITED (03676872)
- Insolvency for REDWOODS RENTALS LIMITED (03676872)
- More for REDWOODS RENTALS LIMITED (03676872)
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) |
---|---|---|---|
10 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2014 | |
18 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from 21 High Street Lyndhurst Hampshire SO43 7BB England on 15 February 2013 | |
13 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
11 Jan 2012 | AR01 |
Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
|
|
15 Dec 2011 | CH01 | Director's details changed for Mr Jonathan Milward Smith on 24 November 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
01 Feb 2011 | CH01 | Director's details changed for Mr Jonathan Milward Smith on 1 February 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Nov 2010 | CERTNM |
Company name changed stratford forest rentals LIMITED\certificate issued on 25/11/10
|
|
22 Nov 2010 | AD01 | Registered office address changed from 59 High Street Lyndhurst Hampshire SO43 7BE on 22 November 2010 | |
21 Sep 2010 | TM02 | Termination of appointment of Margaret Nitch Smith as a secretary | |
21 Sep 2010 | TM01 | Termination of appointment of Kevin Stratford as a director | |
19 Jan 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Kevin Christopher Stratford on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Jonathan Milward Smith on 19 January 2010 | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Feb 2009 | 363a | Return made up to 01/12/08; full list of members | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |