Advanced company searchLink opens in new window

REFLECTIONS (MARKETING) LIMITED

Company number 02386453

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2017 DS01 Application to strike the company off the register
23 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 15,000
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 15,000
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
04 Jun 2014 AP01 Appointment of Mr David Leslie Smith as a director
04 Jun 2014 TM01 Termination of appointment of Stephen Rush as a director
28 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 15,000
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
08 May 2013 TM01 Termination of appointment of Darren Mosley as a director
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
27 Mar 2012 AD01 Registered office address changed from Unit 17 Greatbridge Road Romsey Industrial Estate Romsey Hampshire SO51 0HR on 27 March 2012
27 Mar 2012 AP01 Appointment of Mr Darren James Mosley as a director
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
18 Apr 2011 CH03 Secretary's details changed for Claire Louise Smith on 18 April 2011
18 Apr 2011 TM02 Termination of appointment of Claire Smith as a secretary
22 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders