Advanced company searchLink opens in new window

RED SKY BUSINESS CONSULTING LIMITED

Company number 10081702

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)
28 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2022 AD01 Registered office address changed from Rosewood House Quarry Park Road Pedmore Stourbridge West Midlands DY8 2RE England to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 11 April 2022
09 Apr 2022 600 Appointment of a voluntary liquidator
09 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-30
09 Apr 2022 LIQ01 Declaration of solvency
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
29 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
01 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2020 AA Total exemption full accounts made up to 31 August 2018
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
09 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
29 Mar 2019 CH01 Director's details changed for Miss Caroline Ann Cronin-Brunt on 28 March 2019
28 Mar 2019 CH01 Director's details changed for Miss Caroline Ann Brunt on 28 March 2019
28 Mar 2019 PSC04 Change of details for Miss Caroline Ann Brunt as a person with significant control on 28 March 2019
28 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
21 Feb 2019 PSC07 Cessation of Bernard Michael Cronin as a person with significant control on 8 February 2019
21 Feb 2019 PSC01 Notification of Caroline Brunt as a person with significant control on 8 February 2019
21 Feb 2019 TM01 Termination of appointment of Bernard Michael Cronin as a director on 8 February 2019
21 Feb 2019 AP01 Appointment of Miss Caroline Ann Brunt as a director on 8 February 2019
21 Feb 2019 TM02 Termination of appointment of Bernard Cronin as a secretary on 8 February 2019
06 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates