Advanced company searchLink opens in new window

REDWOOD HOMES (LONDON) LIMITED

Company number 06951291

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)
30 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
09 Aug 2013 4.68 Liquidators' statement of receipts and payments to 7 June 2013
18 Jun 2012 4.20 Statement of affairs with form 4.19
18 Jun 2012 600 Appointment of a voluntary liquidator
18 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 May 2012 AD01 Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom on 17 May 2012
16 Mar 2012 TM01 Termination of appointment of Bertie Donovan as a director
26 Aug 2011 TM01 Termination of appointment of Royston Scott as a director
20 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1,001
04 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,001
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,001
20 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr Royston Scott on 2 July 2010
20 Jul 2010 CH01 Director's details changed for Mr Shaun Gundle on 2 July 2010
03 Jul 2009 NEWINC Incorporation