Advanced company searchLink opens in new window

REDSTONE AS LIMITED

Company number 06627555

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2019 DS01 Application to strike the company off the register
07 Feb 2019 AA Accounts for a dormant company made up to 30 November 2018
02 Jul 2018 AA Micro company accounts made up to 30 November 2017
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Aug 2017 AD01 Registered office address changed from Millside House Anton Mill Road Andover Hampshire SP10 2RW to 5 Little Ann Bridge Farm Andover SP11 7DN on 29 August 2017
25 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
25 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with updates
25 Aug 2017 PSC01 Notification of Paul Forsyth as a person with significant control on 23 June 2016
12 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
24 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
18 Jul 2014 AD01 Registered office address changed from Millside House Anton Mill Road Andover Hampshire SP10 2RW England to Millside House Anton Mill Road Andover Hampshire SP10 2RW on 18 July 2014
18 Jul 2014 AD01 Registered office address changed from The Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ United Kingdom to Millside House Anton Mill Road Andover Hampshire SP10 2RW on 18 July 2014
30 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Aug 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2011 AP03 Appointment of Mr Antony Kevin Wilcox as a secretary
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010