Advanced company searchLink opens in new window

REDWOOD KNOWLEDGE LIMITED

Company number 06109913

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2010 AD01 Registered office address changed from 32 Redwood Way Barnet Hertfordshire EN5 2RT on 5 September 2010
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 15 March 2010
16 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
23 May 2009 CERTNM Company name changed brookson (5279K) LIMITED\certificate issued on 28/05/09
16 Mar 2009 363a Return made up to 16/02/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Jan 2009 288c Director's Change of Particulars / jay macdonald / 01/12/2008 / HouseName/Number was: , now: 32; Street was: 14 caulton street, now: redwood way; Post Town was: nottingham, now: barnet; Region was: nottinghamshire, now: herts; Post Code was: NG7 5AA, now: EN5 2RT
17 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
20 Feb 2008 363a Return made up to 16/02/08; full list of members
31 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
18 Apr 2007 288b Director resigned
17 Apr 2007 288a New director appointed
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
06 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Feb 2007 NEWINC Incorporation