REDFOOT SOLUTIONS LTD

Company Documents

DateDescription
22/05/2322 May 2023 Final Gazette dissolved following liquidation

View Document

22/05/2322 May 2023 Final Gazette dissolved following liquidation

View Document

22/02/2322 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/08/212 August 2021 Appointment of a voluntary liquidator

View Document

31/07/2131 July 2021 Removal of liquidator by court order

View Document

02/04/192 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2019:LIQ. CASE NO.1

View Document

27/03/1827 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1827 March 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009317

View Document

22/03/1822 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1

View Document

30/03/1730 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2017

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM THE MILL HOUSE CENTRE MILL ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3AE

View Document

03/02/163 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

29/01/1629 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/1629 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/07/1521 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/07/1117 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

19/02/1119 February 2011 08/12/10 STATEMENT OF CAPITAL GBP 100.02

View Document

13/12/1013 December 2010 ADOPT ARTICLES 15/11/2010

View Document

13/12/1013 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT 207 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW UNITED KINGDOM

View Document

24/07/1024 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE LOCKEY / 01/07/2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM UNIT 207 SOLENT BUSINESS CENTRE 343 MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 OHW

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LOCKEY / 01/07/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRETT DAVIS

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WAYNE LOCKLEY / 02/07/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 49 WESTFIELD ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3JQ

View Document

06/01/096 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED BRETT DAVIS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 229 WEST STREET FAREHAM HANTS PO16 0HZ

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY APPOINTED WAYNE LOCKLEY

View Document

01/12/071 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 32 ANDERSON CLOSE WHITELEY PO15 7ER

View Document

16/11/0716 November 2007 COMPANY NAME CHANGED ADVANCED CONTACT SERVICES LIMITE D CERTIFICATE ISSUED ON 16/11/07

View Document

26/10/0726 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company