Advanced company searchLink opens in new window

REASEL HOLDINGS LIMITED

Company number 00991975

Filter by category

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)
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
  • GBP 300
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
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association