REDSTONE PROJECTS & CONSULTANCY LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/10/2428 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/12/2322 December 2023 Registered office address changed from Cowgills Holloway Business Recovery, Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22

View Document

15/09/2315 September 2023 Liquidators' statement of receipts and payments to 2023-08-24

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / REDSTONE ASSOCIATES LIMITED / 25/02/2021

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR IAIN MCNAUGHTON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102617140002

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / REDSTONE ASSOCIATES LIMITED / 19/10/2017

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA KIRKHAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR IAIN MCNAUGHTON

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR MATHEW CRAIG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUGHER

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / REDSTONE ASSOCIATES LIMITED / 28/09/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 200

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR ROBERT BENJAMIN DUGHER

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLT

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 10 MERCURY QUAYS ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB ENGLAND

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102617140001

View Document

04/07/164 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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