Advanced company searchLink opens in new window

REDBEDLAM VISION 1 LIMITED

Company number 08501887

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2021 DS01 Application to strike the company off the register
06 Sep 2021 AA01 Previous accounting period extended from 31 May 2021 to 30 June 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
01 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
15 Sep 2020 AD01 Registered office address changed from 46 Jamaica Street Liverpool L1 0AF to Unit 17, Imperial Court Exchange Street East Liverpool Merseyside L2 3AB on 15 September 2020
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
12 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 Feb 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
04 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Dec 2014 AP01 Appointment of Mr Morgan James O'rahilly as a director on 18 December 2014
18 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
11 Dec 2014 TM01 Termination of appointment of David Leslie Bates as a director on 8 December 2014
11 Dec 2014 AD01 Registered office address changed from Willow House 33 Oldfield Road Heswall Wirral CH60 0FW to 46 Jamaica Street Liverpool L1 0AF on 11 December 2014
09 Jun 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
31 Mar 2014 CH01 Director's details changed for Mr Kerry John Fraser-Robinson on 29 July 2013
26 Mar 2014 CH01 Director's details changed for Mr Kerry John Frasier-Robinson on 29 July 2013