Advanced company searchLink opens in new window

REDBURN (HOLDINGS) LIMITED

Company number 06870570

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
10 Apr 2017 MR01 Registration of charge 068705700002, created on 7 April 2017
14 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 4,400
18 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
29 Jan 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
09 Sep 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4,400
12 Feb 2015 CERTNM Company name changed deben transport holdings LIMITED\certificate issued on 12/02/15
  • RES15 ‐ Change company name resolution on 2015-01-20
12 Feb 2015 CONNOT Change of name notice
26 Jan 2015 AD01 Registered office address changed from Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH England to 16 the Havens Ransomes Europark Ipswich IP3 9SJ on 26 January 2015
19 Jan 2015 AD01 Registered office address changed from 16 the Havens Ransomes Europark Ipswich IP3 9SJ England to Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH on 19 January 2015
15 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
15 Jan 2015 AD01 Registered office address changed from Fagbury Road Felixstowe Suffolk IP11 4HQ to 16 the Havens Ransomes Europark Ipswich IP3 9SJ on 15 January 2015
10 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4,400
05 Aug 2014 CH01 Director's details changed for Mr Paul Thomas Dawson on 8 August 2013
09 Apr 2014 TM01 Termination of appointment of Ivan Chittock as a director
09 Apr 2014 TM02 Termination of appointment of Ivan Chittock as a secretary
02 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
04 Feb 2013 TM01 Termination of appointment of Christopher Redburn as a director
16 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders