Advanced company searchLink opens in new window

REDHILL MASTERS LIMITED

Company number 06479448

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2021 DS01 Application to strike the company off the register
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
04 Aug 2020 AA Micro company accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
26 Jul 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
29 Mar 2019 AA Micro company accounts made up to 31 July 2018
30 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
26 Jun 2018 CERTNM Company name changed public sector risk solutions LIMITED\certificate issued on 26/06/18
26 Jun 2018 CONNOT Change of name notice
14 Mar 2018 AA Micro company accounts made up to 31 July 2017
25 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
26 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
04 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 165,000
08 Jan 2016 AA Micro company accounts made up to 31 July 2015
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 165,000
01 May 2014 AA Accounts for a dormant company made up to 31 July 2013
30 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 165,000
04 Nov 2013 AP03 Appointment of Mr John Joseph Burke as a secretary
31 Oct 2013 TM02 Termination of appointment of Mark Tuffield as a secretary
07 May 2013 AA Accounts for a dormant company made up to 31 July 2012
05 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders