Advanced company searchLink opens in new window

REFLEX SHERWOOD LIMITED

Company number 01441369

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 DS01 Application to strike the company off the register
24 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
14 Mar 2019 MR04 Satisfaction of charge 014413690005 in full
04 Mar 2019 MR04 Satisfaction of charge 014413690004 in full
14 May 2018 SH01 Statement of capital following an allotment of shares on 21 October 2003
  • GBP 1,002
03 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
01 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ In connection with acquistion of the company by refelx group LTD enter into a deed of admission a deed of priority and a debenture in favour of the bank 20/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2018 MR01 Registration of charge 014413690005, created on 20 April 2018
25 Apr 2018 MR01 Registration of charge 014413690004, created on 20 April 2018
23 Apr 2018 PSC02 Notification of The Reflex Group Limited as a person with significant control on 20 April 2018
23 Apr 2018 PSC07 Cessation of Brian George Rogers as a person with significant control on 20 April 2018
23 Apr 2018 PSC07 Cessation of Janet Olive Rogers as a person with significant control on 20 April 2018
23 Apr 2018 TM01 Termination of appointment of Richard Stuart Rogers as a director on 20 April 2018
23 Apr 2018 TM01 Termination of appointment of Brian George Rogers as a director on 20 April 2018
23 Apr 2018 TM01 Termination of appointment of Janet Olive Rogers as a director on 20 April 2018
23 Apr 2018 TM02 Termination of appointment of Janet Olive Rogers as a secretary on 20 April 2018
23 Apr 2018 AD01 Registered office address changed from Bailey Brook Industrial Estate, Langley Mill, Nottingham, NG16 4BE to Vision House Hamilton Way Mansfield Notts NG18 5BU on 23 April 2018
23 Apr 2018 AA01 Current accounting period extended from 31 December 2018 to 28 February 2019
23 Apr 2018 AP01 Appointment of Mr Ian George Kendall as a director on 20 April 2018
23 Apr 2018 AP01 Appointment of Mr John Michael Turner as a director on 20 April 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
19 Apr 2018 PSC01 Notification of Janet Olive Rogers as a person with significant control on 6 April 2016