Advanced company searchLink opens in new window

REDSPOT HOMECARE (CONTRACTS) LIMITED

Company number 06928691

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 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 26 October 2024
27 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 26 October 2023
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 26 October 2022
23 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 26 October 2021
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 26 October 2020
07 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 26 October 2019
16 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 26 October 2018
30 Nov 2017 AD01 Registered office address changed from Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY to Pearl Assurance House 319 Ballards Lane Finchely London N12 8LY on 30 November 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-27
29 Nov 2017 LIQ02 Statement of affairs
17 Nov 2017 AD01 Registered office address changed from Riverside House 2 Chadwell Heath Lane Chadwell Heath Romford Essex RM6 4LZ to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 17 November 2017
14 Nov 2017 600 Appointment of a voluntary liquidator
15 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
15 Aug 2017 PSC04 Change of details for Mr Stephen Brian Minchin as a person with significant control on 23 January 2017
15 Aug 2017 CH01 Director's details changed for Mr Steven Brian Minchin on 23 January 2017
06 Feb 2017 AA Full accounts made up to 31 March 2016
23 Aug 2016 MR01 Registration of charge 069286910005, created on 12 August 2016
23 Aug 2016 MR01 Registration of charge 069286910004, created on 12 August 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
01 Aug 2016 CH01 Director's details changed
01 Aug 2016 CH01 Director's details changed
01 Aug 2016 CH01 Director's details changed for Mr Evans Kureya on 15 February 2016
29 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
05 May 2016 AA Accounts for a small company made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100