Advanced company searchLink opens in new window

REDWOOD PARTNERSHIP SERVICES LTD

Company number 09565449

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)
27 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 25 September 2018
17 Oct 2017 AD01 Registered office address changed from Unit 9 Ensign Business Centre, Westwood Way Westwood Business Park Coventry Warwickshire CV4 8JA England to 10 st Helens Road Swansea SA1 4AW on 17 October 2017
12 Oct 2017 LIQ02 Statement of affairs
12 Oct 2017 600 Appointment of a voluntary liquidator
12 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-26
09 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
18 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
17 Oct 2016 AA01 Previous accounting period extended from 30 April 2016 to 30 September 2016
23 Aug 2016 AP01 Appointment of Mr Carl Roderick as a director on 15 June 2016
22 Aug 2016 AD01 Registered office address changed from 17 Crowsfulrong Crowsfurlong Rugby Warwickshire CV23 0WD England to Unit 9 Ensign Business Centre, Westwood Way Westwood Business Park Coventry Warwickshire CV4 8JA on 22 August 2016
22 Aug 2016 TM01 Termination of appointment of Karen Roderick as a director on 15 June 2016
03 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
02 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
30 Nov 2015 CERTNM Company name changed pink cupcakes LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
12 Nov 2015 CERTNM Company name changed triangle telecommunications (south west) LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
11 Nov 2015 AD01 Registered office address changed from 10 Barrepta Close Carbis Bay St. Ives Cornwall TR26 2LL England to 17 Crowsfulrong Crowsfurlong Rugby Warwickshire CV23 0WD on 11 November 2015
28 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-28
  • GBP 2