Advanced company searchLink opens in new window

REDMOND WRIGHT ASSOCIATES LTD

Company number 07322958

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2020 DS01 Application to strike the company off the register
02 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
15 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
19 Jul 2017 AD01 Registered office address changed from Old School House Liscard Road Wallasey Merseyside CH44 5TN to 9 Dalton Road Dalton Road Wallasey CH45 1HL on 19 July 2017
11 May 2017 AA Micro company accounts made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
30 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Sep 2012 AP01 Appointment of Mrs Michaela Hogan as a director
19 Sep 2012 TM01 Termination of appointment of Anthony Hogan as a director
27 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
27 Aug 2012 AA Accounts for a dormant company made up to 31 July 2011
27 Aug 2012 AD01 Registered office address changed from Thursby House 1 Thursby Road Croft Business Park Bromborough CH62 3PW England on 27 August 2012
09 Jul 2012 CH01 Director's details changed for Mr Anthony Hogan on 1 July 2011