Advanced company searchLink opens in new window

REDSPUR (UKEI) LIMITED

Company number 09431482

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)
17 May 2024 LIQ03 Liquidators' statement of receipts and payments to 14 March 2024
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 14 March 2023
16 May 2022 LIQ03 Liquidators' statement of receipts and payments to 14 March 2022
14 Dec 2021 LIQ10 Removal of liquidator by court order
13 Dec 2021 600 Appointment of a voluntary liquidator
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 14 March 2021
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 14 March 2020
13 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 14 March 2019
29 May 2018 LIQ03 Liquidators' statement of receipts and payments to 14 March 2018
01 Dec 2017 LIQ MISC Insolvency:form LIQ12- notice of release by secretary of state for karen lesley dukes
04 Oct 2017 600 Appointment of a voluntary liquidator
26 Jul 2017 LIQ10 Removal of liquidator by court order
21 Apr 2017 4.68 Liquidators' statement of receipts and payments to 14 March 2017
27 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-24
27 Mar 2017 CONNOT Change of name notice
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
01 Apr 2016 4.70 Declaration of solvency
11 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,121,000
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 10,121,000
08 Jan 2016 AP01 Appointment of Mr Christopher Robin Leslie Phillips as a director on 11 December 2015
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2015 MR01 Registration of charge 094314820001, created on 11 December 2015
10 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-10
  • GBP 2