REDTREE PRINT SOLUTIONS LTD.
Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
| 20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
| 20/11/2420 November 2024 | Return of final meeting in a creditors' voluntary winding up |
| 17/06/2417 June 2024 | Liquidators' statement of receipts and payments to 2024-04-16 |
| 07/11/237 November 2023 | Registered office address changed from Absolute Recovery Unit 2 Railway Court Ten Ppound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07 |
| 05/07/235 July 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 05/06/235 June 2023 | Statement of affairs |
| 15/05/2315 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 02/05/232 May 2023 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to Absolute Recovery Unit 2 Railway Court Ten Ppound Walk Doncaster DN4 5FB on 2023-05-02 |
| 02/05/232 May 2023 | Appointment of a voluntary liquidator |
| 02/05/232 May 2023 | Resolutions |
| 02/05/232 May 2023 | Resolutions |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-07-19 with no updates |
| 29/10/2129 October 2021 | Director's details changed for Mr Anthony George Seddon on 2021-10-29 |
| 29/10/2129 October 2021 | Change of details for Mr Anthony George Seddon as a person with significant control on 2021-10-29 |
| 29/10/2129 October 2021 | Registered office address changed from 41 New Hall Lane Bolton BL1 5LW England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2021-10-29 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
| 30/04/2130 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
| 30/07/2030 July 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 16/03/2016 March 2020 | DIRECTOR APPOINTED MR ANTHONY GEORGE SEDDON |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
| 05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 2 FRENCHES WHARF, GREENFIELD OLDHAM LANCASHIRE OL3 7JX |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SEDDON |
| 10/08/1710 August 2017 | CESSATION OF MICHAEL SEDDON AS A PSC |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 01/06/171 June 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 06/01/176 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055130450002 |
| 12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 06/10/156 October 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
| 04/08/154 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 14/08/1414 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 06/08/136 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 30/07/1230 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 28/10/1128 October 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
| 16/08/1116 August 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
| 13/08/1113 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 14/03/1114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MAXINE COWEN |
| 09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE COWEN / 01/01/2010 |
| 09/08/109 August 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
| 26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 30/10/0930 October 2009 | Annual return made up to 19 July 2009 with full list of shareholders |
| 02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 16/09/0816 September 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | 31/07/07 TOTAL EXEMPTION FULL |
| 03/09/073 September 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
| 09/05/079 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
| 21/07/0621 July 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
| 19/07/0519 July 2005 | 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 REDTREE PRINT SOLUTIONS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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