Advanced company searchLink opens in new window

REDHEADS DIGITAL LTD.

Company number 03850442

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)
21 May 2024 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2023 600 Appointment of a voluntary liquidator
21 Aug 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 21 August 2023
10 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2023
16 Feb 2023 LIQ10 Removal of liquidator by court order
14 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-24
27 May 2022 600 Appointment of a voluntary liquidator
27 May 2022 LIQ02 Statement of affairs
26 May 2022 AD01 Registered office address changed from Redheads Digital Ltd Claylands Avenue Claylands Industrial Estate Worksop Nottinghamshire S81 7DJ England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 May 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
01 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
06 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
07 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
01 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with updates
25 Oct 2019 PSC04 Change of details for Mr Philip Marsden as a person with significant control on 30 September 2018
11 Oct 2019 CH01 Director's details changed for Mrs Michelle Susan Marsden on 11 October 2019
22 Nov 2018 TM01 Termination of appointment of Jonathan Michael Pearson as a director on 19 November 2018
29 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
03 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
03 Oct 2018 PSC01 Notification of Michelle Susan Marsden as a person with significant control on 9 March 2017
21 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
12 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates