Advanced company searchLink opens in new window

FORD REYNOLDS & ASSOCIATES LIMITED

Company number 03672434

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)
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
  • GBP 19,952
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
  • GBP 19,952
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
  • GBP 19,952
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
  • RES12 ‐ Resolution of varying share rights or name
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