REDWILLOW BARS LTD

Company Documents

DateDescription
02/08/252 August 2025 Final Gazette dissolved following liquidation

View Document

02/08/252 August 2025 Final Gazette dissolved following liquidation

View Document

02/05/252 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/03/2418 March 2024 Registered office address changed from The Lodge Byrons Lane Macclesfield Cheshire SK11 7JW England to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 2024-03-18

View Document

07/03/247 March 2024 Statement of affairs

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Appointment of a voluntary liquidator

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Change of details for Mr Toby Mckenzie as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Notification of Caroline Lesley Mckenzie as a person with significant control on 2023-09-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

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

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM UNIT 5 SUTTON MILL GUNCO LANE MACCLESFIELD CHESHIRE SK11 7JL

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

09/05/159 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 3RD FLOOR 51 HAMILTON SQUARE BIRKENHEAD CH41 5BN

View Document

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

View Accounts

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 CURREXT FROM 30/04/2014 TO 31/07/2014

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MCKENZIE CAROLINE / 01/07/2013

View Document

24/04/1324 April 2013 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