- Company Overview for F.J.REEVES LIMITED (00048515)
- Filing history for F.J.REEVES LIMITED (00048515)
- People for F.J.REEVES LIMITED (00048515)
- Insolvency for F.J.REEVES LIMITED (00048515)
- More for F.J.REEVES LIMITED (00048515)
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) |
---|---|---|---|
10 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2018 | AD01 | Registered office address changed from Schneider Electric Stafford Park 5 Telford TF3 3BL England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 7 February 2018 | |
07 Feb 2018 | AD02 | Register inspection address has been changed to Stafford Park 5 Telford Shropshire TF3 3BL | |
01 Feb 2018 | LIQ01 | Declaration of solvency | |
01 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | AP01 | Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017 | |
03 Oct 2017 | SH20 | Statement by Directors | |
03 Oct 2017 | SH19 |
Statement of capital on 3 October 2017
|
|
03 Oct 2017 | CAP-SS | Solvency Statement dated 12/09/17 | |
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | TM01 | Termination of appointment of Tanuja Randery as a director on 13 September 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
20 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Sep 2015 | AUD | Auditor's resignation | |
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
01 May 2015 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 | |
10 Mar 2015 | AP01 | Appointment of Tanuja Randery as a director on 1 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Stuart Thorogood as a director on 1 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 10 March 2015 |