- Company Overview for FORD REYNOLDS & ASSOCIATES LIMITED (03672434)
- Filing history for FORD REYNOLDS & ASSOCIATES LIMITED (03672434)
- People for FORD REYNOLDS & ASSOCIATES LIMITED (03672434)
- More for FORD REYNOLDS & ASSOCIATES LIMITED (03672434)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2019 | DS01 | Application to strike the company off the register | |
07 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 22 February 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Jan 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-11
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Apr 2013 | SH08 | Change of share class name or designation | |
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 January 2013 | |
12 Dec 2012 | CH01 | Director's details changed for Jeffrey Maldwyn Reynolds on 1 September 2012 | |
12 Dec 2012 | CH03 | Secretary's details changed for Jeffrey Maldwyn Reynolds on 1 September 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Mar 2012 | AD01 | Registered office address changed from Suite B4 New City Cloisters 196 Old Street London Eciv 9Fr on 20 March 2012 |