REDMAN HUDSON LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-27

View Document

04/07/244 July 2024 Statement of affairs

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Registered office address changed from Victory Inn High Street Hamble Southampton Hampshire SO31 4HA England to Trusolv Ltd, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 2024-07-04

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Appointment of a voluntary liquidator

View Document

02/04/242 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Confirmation statement made on 2022-09-16 with no updates

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/11/2024 November 2020 DISS40 (DISS40(SOAD))

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATE PARKER

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

21/10/1921 October 2019 CESSATION OF KATE MARIE PARKER AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 2 GULLYCROFT MEAD HEDGE END SOUTHAMPTON SO30 4SR UNITED KINGDOM

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115719590001

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR TIMOTHY CHARLES REDMAN

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR JAMIE REDMAN

View Document

17/09/1817 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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