Advanced company searchLink opens in new window

REDWOL PROJECTS LTD.

Company number 06529857

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AD03 Register(s) moved to registered inspection location
07 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
07 Apr 2010 CH01 Director's details changed for Mr Marc Jeffrey on 1 October 2009
07 Apr 2010 AD03 Register(s) moved to registered inspection location
07 Apr 2010 CH01 Director's details changed for Mrs Vanessa Jeffrey on 1 October 2009
07 Apr 2010 AD02 Register inspection address has been changed from 101 st. Georges Road Bolton BL1 2BY England
07 Apr 2010 CH01 Director's details changed for Mr Marc Jeffrey on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Mrs Vanessa Jeffrey on 1 October 2009
07 Apr 2010 AD02 Register inspection address has been changed
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Mar 2009 363a Return made up to 11/03/09; full list of members
04 Apr 2008 CERTNM Company name changed redwool projects LIMITED\certificate issued on 09/04/08
03 Apr 2008 288a Director appointed mrs vanessa jeffrey
03 Apr 2008 88(2) Ad 31/03/08 gbp si 99@1=99 gbp ic 1/100
03 Apr 2008 288a Secretary appointed mrs vanessa jeffrey
03 Apr 2008 288a Director appointed mr marc henry alexander jeffrey
11 Mar 2008 288b Appointment Terminated Director form 10 directors fd LTD
11 Mar 2008 288b Appointment Terminated Secretary form 10 secretaries fd LTD
11 Mar 2008 NEWINC Incorporation