Advanced company searchLink opens in new window

REDMAC HOLDING CO LIMITED

Company number 05629559

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
04 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Jul 2014 AD01 Registered office address changed from Broughton Lodge Mews Field Broughton Grange-over-Sands Cumbria LA11 6HL on 8 July 2014
23 Jan 2014 TM01 Termination of appointment of Catherine Mcgriskin as a director
13 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
11 Jan 2014 CH01 Director's details changed for Catherine Mcgrisken on 1 November 2013
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Feb 2013 AP01 Appointment of Catherine Mcgriskin as a director
21 Feb 2013 TM01 Termination of appointment of Steve Mcgriskin as a director
12 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
30 Nov 2010 CH03 Secretary's details changed for Catherine Mcgriskin on 1 November 2010
30 Nov 2010 CH01 Director's details changed for Steve Mcgriskin on 1 November 2010
30 Nov 2010 CH01 Director's details changed for Catherine Mcgrisken on 1 November 2010
30 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
20 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Catherine Mcgrisken on 1 November 2009