- Company Overview for REASEL HOLDINGS LIMITED (00991975)
- Filing history for REASEL HOLDINGS LIMITED (00991975)
- People for REASEL HOLDINGS LIMITED (00991975)
- Charges for REASEL HOLDINGS LIMITED (00991975)
- More for REASEL HOLDINGS LIMITED (00991975)
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 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2014 | DS01 | Application to strike the company off the register | |
08 Oct 2013 | AA | ||
15 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
15 Jul 2013 | CH01 | Director's details changed for Mr Simon Edward Ablewhite on 1 July 2012 | |
15 Jul 2013 | CH01 | Director's details changed for Mrs Jane Helen Scott on 1 November 2011 | |
06 Dec 2012 | AD01 | Registered office address changed from 24 Fairwater Evesham Worecestershire W11 1GF on 6 December 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
13 Mar 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
15 Feb 2012 | TM01 | Termination of appointment of Carl William Le Neveu as a director on 22 January 2012 | |
12 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
26 May 2011 | AP01 | Appointment of Mrs Jane Helen Scott as a director | |
26 May 2011 | AP01 | Appointment of Mr Simon Edward Ablewhite as a director | |
30 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
19 Jul 2010 | AD01 | Registered office address changed from Units 1 -5 Hockney Road Thornton Road Bradford BD8 9HQ on 19 July 2010 | |
22 Apr 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 June 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Carl William Le Neveu on 1 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 30 June 2009 with full list of shareholders | |
27 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
07 Jul 2009 | 288b | Appointment terminated director and secretary pamela ablewhite | |
07 Jul 2009 | RESOLUTIONS |
Resolutions
|