Advanced company searchLink opens in new window

RECONSTRUCT LIMITED

Company number 03000878

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2018 DS01 Application to strike the company off the register
28 Jun 2018 TM02 Termination of appointment of Jennifer Ann Raynes as a secretary on 27 June 2018
28 Jun 2018 TM01 Termination of appointment of Julie Ann Taylor as a director on 27 June 2018
28 Jun 2018 TM01 Termination of appointment of Barry George Raynes as a director on 27 June 2018
28 Jun 2018 TM01 Termination of appointment of Jennifer Ann Raynes as a director on 27 June 2018
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
28 Jan 2015 MR04 Satisfaction of charge 030008780004 in full
06 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
06 Jan 2015 CH03 Secretary's details changed for Mrs Jennifer Ann Raynes on 14 July 2014
06 Jan 2015 CH01 Director's details changed for Mrs Jennifer Ann Raynes on 14 July 2014
06 Jan 2015 CH01 Director's details changed for Mr Barry George Raynes on 14 July 2014
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 MR04 Satisfaction of charge 1 in full
01 Oct 2014 AD01 Registered office address changed from Piccadilly House London Road Bath BA1 6PL to Unit 1150 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB on 1 October 2014
11 Sep 2014 MR04 Satisfaction of charge 2 in full