Advanced company searchLink opens in new window

REDWOOD BUSINESS SOLUTIONS LIMITED

Company number 06445836

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)
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
13 Sep 2024 DS01 Application to strike the company off the register
22 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Jun 2023 PSC04 Change of details for Mrs Melanie Marie Redwood as a person with significant control on 5 June 2023
07 Jun 2023 CH01 Director's details changed for Mrs Melanie Marie Redwood on 5 June 2023
07 Jun 2023 AD01 Registered office address changed from 2 Alland Grange Lane Manston Ramsgate Kent CT12 5BX to 99 Canterbury Road Whitstable Kent CT5 4HG on 7 June 2023
11 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
04 Mar 2022 CS01 Confirmation statement made on 2 January 2022 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
09 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
12 Dec 2019 TM02 Termination of appointment of Mph Secretarial Services Limited as a secretary on 7 July 2015
12 Dec 2019 CH04 Secretary's details changed for Ph Secretarial Services Limited on 24 June 2019
30 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
11 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2018 CS01 Confirmation statement made on 2 January 2018 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
15 Dec 2016 CH01 Director's details changed for Mrs Melanie Marie Redwood on 9 May 2015