REDSTONE TELECOM HOLDINGS LIMITED: Filings

  • Overview

    Company NameREDSTONE TELECOM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05405982
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for REDSTONE TELECOM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on Jul 09, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 10,282,390.26
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Haywood Chapman as a director on Dec 01, 2014

    2 pagesAP01

    Annual return made up to Mar 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 10,282,390.26
    SH01

    Appointment of Mr Spencer Neal Dredge as a director

    2 pagesAP01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Mar 29, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Paul Harvey Myhill as a secretary

    1 pagesAP03

    Termination of appointment of Peter Hayes as a secretary

    1 pagesTM02

    Registered office address changed from * Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom* on Jan 17, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0