Advanced company searchLink opens in new window

REDTREE PRINT SOLUTIONS LTD.

Company number 05513045

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 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 16 April 2024
07 Nov 2023 AD01 Registered office address changed from Absolute Recovery Unit 2 Railway Court Ten Ppound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023
05 Jul 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jun 2023 LIQ02 Statement of affairs
15 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 May 2023 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to Absolute Recovery Unit 2 Railway Court Ten Ppound Walk Doncaster DN4 5FB on 2 May 2023
02 May 2023 600 Appointment of a voluntary liquidator
02 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-17
13 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
29 Oct 2021 CH01 Director's details changed for Mr Anthony George Seddon on 29 October 2021
29 Oct 2021 PSC04 Change of details for Mr Anthony George Seddon as a person with significant control on 29 October 2021
29 Oct 2021 AD01 Registered office address changed from 41 New Hall Lane Bolton BL1 5LW England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 29 October 2021
22 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
30 Jul 2020 AA Unaudited abridged accounts made up to 31 July 2019
30 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
16 Mar 2020 AP01 Appointment of Mr Anthony George Seddon as a director on 12 March 2020
05 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
05 Aug 2019 AD01 Registered office address changed from 2 Frenches Wharf, Greenfield Oldham Lancashire OL3 7JX to 41 New Hall Lane Bolton BL1 5LW on 5 August 2019
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017