- Company Overview for REDWOOD CALLING LTD. (08919619)
- Filing history for REDWOOD CALLING LTD. (08919619)
- People for REDWOOD CALLING LTD. (08919619)
- Insolvency for REDWOOD CALLING LTD. (08919619)
- More for REDWOOD CALLING LTD. (08919619)
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) |
---|---|---|---|
29 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2016 | AD01 | Registered office address changed from 23-24 Westminster Buildings Theatre Square Nottingham Burntwood NG9 1LG to 13 Regent Street Nottingham NG1 5BS on 24 February 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from Spear House Cobbett Road Burntwood Business Park Burntwood Staffordshire WS7 3GL England to 23-24 Westminster Buildings Theatre Square Nottingham Burntwood NG9 1LG on 15 October 2015 | |
14 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 April 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Travis Samuel Scholes as a director on 1 September 2014 | |
10 Sep 2014 | CERTNM |
Company name changed calltocustomer LTD\certificate issued on 10/09/14
|
|
10 Sep 2014 | AD01 | Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES to Spear House Cobbett Road Burntwood Business Park Burntwood Staffordshire WS7 3GL on 10 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
12 Aug 2014 | AP01 | Appointment of Mr William Tolmie as a director on 11 August 2014 | |
03 Mar 2014 | NEWINC |
Incorporation
|