- Company Overview for REIVERS RESOURCES LIMITED (03637754)
- Filing history for REIVERS RESOURCES LIMITED (03637754)
- People for REIVERS RESOURCES LIMITED (03637754)
- Insolvency for REIVERS RESOURCES LIMITED (03637754)
- More for REIVERS RESOURCES LIMITED (03637754)
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) |
---|---|---|---|
06 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
11 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 26 July 2013 | |
19 Nov 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 26 July 2013 | |
30 Oct 2013 | AD01 | Registered office address changed from Centre of Britain Hotel Main Street Haltwhistle Northumberland NE49 0HZ on 30 October 2013 | |
29 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2013 | 4.70 | Declaration of solvency | |
29 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
03 Jul 2013 | TM01 | Termination of appointment of Ian Mcdonald as a director on 21 June 2013 | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 May 2011 | CERTNM |
Company name changed reivers reprocessing LIMITED\certificate issued on 13/05/11
|
|
13 May 2011 | CONNOT | Change of name notice | |
11 Mar 2011 | AP01 | Appointment of Mr Ian Mcdonald as a director | |
13 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
13 Oct 2010 | CH03 | Secretary's details changed for Doreen Margaret Hornsby on 4 October 2010 | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders |