Advanced company searchLink opens in new window

REDE WOODS LIMITED

Company number 10119441

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)
11 May 2022 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 2 September 2021
21 Jun 2021 LIQ06 Resignation of a liquidator
12 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 2 September 2020
17 Sep 2019 AD01 Registered office address changed from 36 Unit 36, the Rubicon Centre 17 Broad Ground Road Redditch B98 8YP England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 17 September 2019
16 Sep 2019 600 Appointment of a voluntary liquidator
16 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-03
16 Sep 2019 LIQ01 Declaration of solvency
06 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
02 Sep 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 May 2019
28 Aug 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 101194410001
28 Aug 2019 MR04 Satisfaction of charge 101194410001 in full
08 Aug 2019 AD01 Registered office address changed from 10 Alfred Court Saxon Business Park Stoke Prior Bromsgrove B60 4AD United Kingdom to 36 Unit 36, the Rubicon Centre 17 Broad Ground Road Redditch B98 8YP on 8 August 2019
18 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
06 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
09 Mar 2017 MR01 Registration of charge 101194410001, created on 7 March 2017
13 Jan 2017 AD01 Registered office address changed from C/O Richards Sandy Llp Thorneloe House Barbourne Road Worcester WR1 1RU United Kingdom to 10 Alfred Court Saxon Business Park Stoke Prior Bromsgrove B604AD on 13 January 2017
12 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-12
  • GBP 100