Advanced company searchLink opens in new window

REDWOOD ADVISERS LTD

Company number 08496693

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 TM01 Termination of appointment of Clive Ian Richardson as a director on 23 January 2018
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2017 DS01 Application to strike the company off the register
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
26 Jul 2017 PSC02 Notification of Questra Management Consultancy - Fzc as a person with significant control on 1 April 2017
26 Jul 2017 PSC07 Cessation of Clive Ian Richardson as a person with significant control on 1 April 2017
02 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
20 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
09 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
10 Oct 2016 CH01 Director's details changed for Mr Clive Ian Richardson on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from Redwood Barn Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ES England to Redwood Barn Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ES on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA England to Redwood Barn Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ES on 10 October 2016
05 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
23 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
17 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Nov 2015 CH01 Director's details changed for Mr Clive Ian Richardson on 13 November 2015
14 Sep 2015 AD01 Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England to Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA on 14 September 2015
30 Aug 2015 AD01 Registered office address changed from D5 Culham Science Centre Abingdon Road Abingdon Oxfordshire OX14 3DB to 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG on 30 August 2015
25 Aug 2015 AA01 Previous accounting period extended from 30 April 2015 to 31 July 2015
17 Aug 2015 CERTNM Company name changed questra consulting LTD\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-16
07 Jun 2015 TM01 Termination of appointment of Sabina Lillah Callaghan as a director on 7 June 2015
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
17 Nov 2014 AD01 Registered office address changed from The Carriage House School Road Ardington Oxfordshire OX12 8PQ to D5 Culham Science Centre Abingdon Road Abingdon Oxfordshire OX14 3DB on 17 November 2014