Advanced company searchLink opens in new window

REDWOOD FACILITY MANAGEMENT LTD

Company number 08188858

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)
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2015 DS01 Application to strike the company off the register
23 Oct 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2014 AD01 Registered office address changed from Jubilee House Townsend Lane Kingsbury London NM9 8TZ to C/O C/O the Old Bank the Triangle Paulton Bristol BS39 7LE on 16 September 2014
11 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
07 Aug 2014 MR04 Satisfaction of charge 2 in full
07 Aug 2014 MR04 Satisfaction of charge 3 in full
05 Aug 2014 CERTNM Company name changed redwood hotel and country club LTD\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
01 Aug 2014 AA01 Current accounting period extended from 31 August 2014 to 30 November 2014
01 Jul 2014 AP01 Appointment of Mr Martin Cooke as a director on 1 July 2014
24 Jun 2014 TM01 Termination of appointment of David John Blackwell as a director on 19 May 2014
30 Oct 2013 TM02 Termination of appointment of Whitehaze Ltd as a secretary on 25 October 2013
04 Oct 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
19 Aug 2013 AD01 Registered office address changed from Jubilee House Townsend Lane Kingsbury London NM9 8TZ England on 19 August 2013
19 Aug 2013 AD01 Registered office address changed from 8 Barnfield Hill Exeter Devon EX1 1SR on 19 August 2013
02 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
15 Oct 2012 AP04 Appointment of Whitehaze Ltd as a secretary on 5 October 2012
15 Oct 2012 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 15 October 2012
18 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2012 CERTNM Company name changed cabot hotels LTD\certificate issued on 14/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-13
23 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted