Advanced company searchLink opens in new window

REDWOOD MANAGEMENT SUPPORT SERVICES LTD

Company number 08622101

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2021 AA Micro company accounts made up to 31 March 2020
29 Dec 2020 DS01 Application to strike the company off the register
18 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
27 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
11 Jul 2017 AA Micro company accounts made up to 31 March 2017
01 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
10 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 12
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 CH01 Director's details changed for Mr Leslie Redwood on 24 July 2013
01 Oct 2014 AP03 Appointment of Mrs Lynsay Mary Redwood as a secretary on 1 October 2014
01 Oct 2014 AP01 Appointment of Mrs Lynsay Mary Redwood as a director on 1 October 2014
28 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12
03 Apr 2014 CH01 Director's details changed for Mr Leslie Redwood on 16 January 2014
01 Apr 2014 AD01 Registered office address changed from 7 Pulteney Gardens Bath BA2 4HG United Kingdom on 1 April 2014
09 Aug 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
24 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24