- Company Overview for REFLEX PRINT & DESIGN LIMITED (03033378)
- Filing history for REFLEX PRINT & DESIGN LIMITED (03033378)
- People for REFLEX PRINT & DESIGN LIMITED (03033378)
- Charges for REFLEX PRINT & DESIGN LIMITED (03033378)
- Insolvency for REFLEX PRINT & DESIGN LIMITED (03033378)
- More for REFLEX PRINT & DESIGN LIMITED (03033378)
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) |
---|---|---|---|
07 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Feb 2021 | AD01 | Registered office address changed from Unit 4 Kiln Hill Industrial Estate Slaithwaite Huddersfield HD7 5JS to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 9 February 2021 | |
09 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | LIQ01 | Declaration of solvency | |
16 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
18 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Oct 2019 | MR04 | Satisfaction of charge 3 in full | |
05 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 January 2016
|
|
18 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
24 Feb 2016 | SH03 | Purchase of own shares. | |
15 Feb 2016 | TM01 | Termination of appointment of Malcolm Mills as a director on 29 January 2016 | |
11 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |