REDMAN HUDSON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-27 |
04/07/244 July 2024 | Statement of affairs |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Registered office address changed from Victory Inn High Street Hamble Southampton Hampshire SO31 4HA England to Trusolv Ltd, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 2024-07-04 |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Appointment of a voluntary liquidator |
02/04/242 April 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Confirmation statement made on 2022-09-16 with no updates |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Confirmation statement made on 2021-09-16 with no updates |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
24/11/2024 November 2020 | DISS40 (DISS40(SOAD)) |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
17/11/2017 November 2020 | FIRST GAZETTE |
21/10/1921 October 2019 | APPOINTMENT TERMINATED, DIRECTOR KATE PARKER |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
21/10/1921 October 2019 | CESSATION OF KATE MARIE PARKER AS A PSC |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 2 GULLYCROFT MEAD HEDGE END SOUTHAMPTON SO30 4SR UNITED KINGDOM |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115719590001 |
19/11/1819 November 2018 | DIRECTOR APPOINTED MR TIMOTHY CHARLES REDMAN |
19/11/1819 November 2018 | DIRECTOR APPOINTED MR JAMIE REDMAN |
17/09/1817 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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