REDTREE PRINT SOLUTIONS LTD.

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/06/2417 June 2024 Liquidators' statement of receipts and payments to 2024-04-16

View Document

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

View Document

05/07/235 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/06/235 June 2023 Statement of affairs

View Document

15/05/2315 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

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

View Document

02/05/232 May 2023 Appointment of a voluntary liquidator

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

29/10/2129 October 2021 Director's details changed for Mr Anthony George Seddon on 2021-10-29

View Document

29/10/2129 October 2021 Change of details for Mr Anthony George Seddon as a person with significant control on 2021-10-29

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR ANTHONY GEORGE SEDDON

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 2 FRENCHES WHARF, GREENFIELD OLDHAM LANCASHIRE OL3 7JX

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SEDDON

View Document

10/08/1710 August 2017 CESSATION OF MICHAEL SEDDON AS A PSC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055130450002

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/10/156 October 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/10/1128 October 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR MAXINE COWEN

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE COWEN / 01/01/2010

View Document

09/08/109 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/10/0930 October 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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