Advanced company searchLink opens in new window

REPROREADY.COM LIMITED

Company number 03737218

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)
09 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 29 April 2019
13 Nov 2018 AD01 Registered office address changed from Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU to Unit E Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 13 November 2018
23 May 2018 AD01 Registered office address changed from 1 Amphora Place Sheepen Road Essex Colchester CO3 3WG England to Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU on 23 May 2018
16 May 2018 LIQ02 Statement of affairs
16 May 2018 600 Appointment of a voluntary liquidator
16 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-30
18 Apr 2018 CH04 Secretary's details changed for Birkett Long Secretaries Limited on 18 April 2018
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2018 MR04 Satisfaction of charge 2 in full
20 Jun 2017 AD01 Registered office address changed from Essex House 42 Crouch Street Colchester Essex CO3 3HH to 1 Amphora Place Sheepen Road Essex Colchester CO3 3WG on 20 June 2017
04 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 523
18 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 March 2015
06 Aug 2015 SH06 Cancellation of shares. Statement of capital on 28 March 2014
  • GBP 412
  • ANNOTATION Clarification This document is a second filing of SH06 registered on 19/05/2014.
04 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 412

Statement of capital on 2015-09-07
  • GBP 523
  • ANNOTATION Clarification a second filing AR01 was registered on 07/09/15.
04 Apr 2015 CH01 Director's details changed for Mr David Smith on 22 March 2015
04 Apr 2015 CH01 Director's details changed for Mr Jeremy Macbean on 22 March 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 May 2014 SH06 Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 412
  • ANNOTATION Clarification This document is a second filing of SH06 registered on 19/05/2014.
  • ANNOTATION Clarification a second filed SH06 was registered on 06/08/2015.
19 May 2014 SH03 Purchase of own shares.