REDSTONE ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Final Gazette dissolved following liquidation |
03/04/253 April 2025 | Final Gazette dissolved following liquidation |
03/01/253 January 2025 | Notice of move from Administration to Dissolution |
30/07/2430 July 2024 | Administrator's progress report |
23/01/2423 January 2024 | Administrator's progress report |
01/12/231 December 2023 | Notice of extension of period of Administration |
01/08/231 August 2023 | Administrator's progress report |
09/03/239 March 2023 | Notice of deemed approval of proposals |
23/02/2323 February 2023 | Statement of affairs with form AM02SOA/AM02SOC |
22/02/2322 February 2023 | Statement of administrator's proposal |
10/01/2310 January 2023 | Appointment of an administrator |
10/01/2310 January 2023 | Registered office address changed from 1st Floor, Merchant Quay Ashley Lane Shipley West Yorkshire BD17 7DB England to C/O Rsm Uk Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2023-01-10 |
28/04/2228 April 2022 | Satisfaction of charge 062742250007 in full |
28/04/2228 April 2022 | Satisfaction of charge 062742250006 in full |
22/12/2122 December 2021 | Registration of charge 062742250005, created on 2021-12-21 |
22/12/2122 December 2021 | Registration of charge 062742250007, created on 2021-12-21 |
22/12/2122 December 2021 | Registration of charge 062742250006, created on 2021-12-21 |
15/12/2115 December 2021 | Full accounts made up to 2020-12-31 |
18/11/2118 November 2021 | Previous accounting period shortened from 2021-02-28 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | DIRECTOR APPOINTED MR MATTHEW GEORGE BROOKS |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
08/04/208 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDSTONE PEOPLE LIMITED |
08/04/208 April 2020 | CESSATION OF ANDREW STEPHEN JOHNSTONE AS A PSC |
16/03/2016 March 2020 | CORPORATE DIRECTOR APPOINTED REDSTONE PEOPLE LIMITED |
04/03/204 March 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/03/204 March 2020 | ADOPT ARTICLES 01/04/2011 |
04/03/204 March 2020 | 23/04/15 STATEMENT OF CAPITAL GBP 1500 |
04/03/204 March 2020 | 27/02/20 STATEMENT OF CAPITAL GBP 2251400 |
04/03/204 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
04/03/204 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
04/03/204 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
04/03/204 March 2020 | 03/06/14 STATEMENT OF CAPITAL GBP 2400 |
04/03/204 March 2020 | 13/01/20 STATEMENT OF CAPITAL GBP 1400 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/02/2028 February 2020 | STATEMENT BY DIRECTORS |
28/02/2028 February 2020 | SOLVENCY STATEMENT DATED 27/02/20 |
28/02/2028 February 2020 | 28/02/20 STATEMENT OF CAPITAL GBP 1000 |
28/02/2028 February 2020 | REDUCE ISSUED CAPITAL 27/02/2020 |
23/05/1923 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/08/188 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062742250004 |
05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062742250003 |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN CARTER / 11/05/2018 |
04/04/184 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, SECRETARY LEONARD JOHNSTONE |
29/03/1829 March 2018 | SECRETARY APPOINTED MRS ANDREA KIRKHAM |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
16/05/1716 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
04/05/164 May 2016 | SAIL ADDRESS CHANGED FROM: C/O FESTIVAL BUILDING 3 FESTIVAL BUILDING ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB ENGLAND |
04/05/164 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JOHNSTONE / 06/01/2016 |
28/04/1628 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062742250002 |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM MERCHANTS QUAY ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB ENGLAND |
04/03/164 March 2016 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 3 FESTIVAL BUILDING ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/04/1524 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
23/04/1523 April 2015 | APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHNSTONE |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/06/1416 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
16/06/1416 June 2014 | DIRECTOR APPOINTED MR DAVID STEPHEN CARTER |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/10/1318 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/06/129 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/06/129 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
09/06/129 June 2012 | SAIL ADDRESS CHANGED FROM: 4 PARK ROAD BINGLEY WEST YORKSHIRE BD16 4JA ENGLAND |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 4 PARK ROAD BINGLEY WEST YORKSHIRE BD16 4JA UNITED KINGDOM |
01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSTONE / 01/09/2011 |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/06/1116 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
15/04/1115 April 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 2400 |
14/04/1114 April 2011 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 21 THE MANSION LADY LANE BRADFORD WEST YORKSHIRE BD16 4UF |
14/04/1114 April 2011 | PREVSHO FROM 30/06/2011 TO 31/12/2010 |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | SAIL ADDRESS CREATED |
05/07/105 July 2010 | DIRECTOR APPOINTED MR LEONARD ALLEN JOHNSTONE |
05/07/105 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
05/07/105 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSTONE / 08/06/2010 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/078 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REDSTONE ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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