Advanced company searchLink opens in new window

REDSLATE LIMITED

Company number 07369760

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2021 DS01 Application to strike the company off the register
20 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
18 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
26 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Apr 2018 AD01 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB to 2 Deighton Close Wetherby LS22 7GZ on 25 April 2018
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
08 Sep 2017 PSC01 Notification of Glenn Scaife as a person with significant control on 6 April 2016
08 Jun 2017 AA Micro company accounts made up to 31 December 2016
22 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
16 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
18 Sep 2014 CH01 Director's details changed for Mr Glenn Scaife on 26 March 2014
18 Sep 2014 CH01 Director's details changed for Mr Derek George Baker on 26 March 2014
20 Mar 2014 AD01 Registered office address changed from West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP United Kingdom on 20 March 2014
06 Mar 2014 AP03 Appointment of Mrs Kirsty Jayne Sutton as a secretary on 4 March 2014
06 Mar 2014 TM02 Termination of appointment of Emma Louise Herbert-Davies as a secretary on 4 March 2014
21 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012