- Company Overview for REDWOOD PARTNERSHIP SERVICES LTD (09565449)
- Filing history for REDWOOD PARTNERSHIP SERVICES LTD (09565449)
- People for REDWOOD PARTNERSHIP SERVICES LTD (09565449)
- Insolvency for REDWOOD PARTNERSHIP SERVICES LTD (09565449)
- More for REDWOOD PARTNERSHIP SERVICES LTD (09565449)
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
|
|
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
|
|
02 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
30 Nov 2015 | CERTNM |
Company name changed pink cupcakes LIMITED\certificate issued on 30/11/15
|
|
12 Nov 2015 | CERTNM |
Company name changed triangle telecommunications (south west) LIMITED\certificate issued on 12/11/15
|
|
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
Statement of capital on 2015-04-28
|