REDBURR SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Resolutions |
| 24/06/2524 June 2025 | Appointment of a voluntary liquidator |
| 24/06/2524 June 2025 | Statement of affairs |
| 20/06/2520 June 2025 | Registered office address changed from 45 Queen Street Deal Kent CT14 6EY to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-06-20 |
| 25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 10/06/2410 June 2024 | Micro company accounts made up to 2023-06-30 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON SWANDALE |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP SWANDALE |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/06/1628 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 04/09/154 September 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 04/08/144 August 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 01/08/141 August 2014 | SUB-DIVISION 01/03/14 |
| 02/07/142 July 2014 | DISS40 (DISS40(SOAD)) |
| 01/07/141 July 2014 | FIRST GAZETTE |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 22/07/1322 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 04/07/124 July 2012 | DISS40 (DISS40(SOAD)) |
| 03/07/123 July 2012 | FIRST GAZETTE |
| 02/07/122 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 18/07/1118 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 01/09/101 September 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 01/07/101 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEWLYN ROBERT SWANDALE / 01/10/2009 |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON DAWN SWANDALE / 01/10/2009 |
| 09/09/099 September 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
| 20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 24/09/0824 September 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
| 10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY KENT CT1 3DN |
| 07/08/077 August 2007 | NEW DIRECTOR APPOINTED |
| 07/08/077 August 2007 | VARYING SHARE RIGHTS AND NAMES |
| 07/08/077 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/06/0729 June 2007 | SECRETARY RESIGNED |
| 29/06/0729 June 2007 | DIRECTOR RESIGNED |
| 19/06/0719 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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