- Company Overview for REEDWAYS INSURANCE SERVICES LIMITED (03830123)
- Filing history for REEDWAYS INSURANCE SERVICES LIMITED (03830123)
- People for REEDWAYS INSURANCE SERVICES LIMITED (03830123)
- Charges for REEDWAYS INSURANCE SERVICES LIMITED (03830123)
- More for REEDWAYS INSURANCE SERVICES LIMITED (03830123)
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 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2014 | DS01 | Application to strike the company off the register | |
29 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
20 Aug 2014 | AA | ||
11 Mar 2014 | TM01 | Termination of appointment of Mervyn Arthur Pyke as a director on 7 March 2014 | |
11 Mar 2014 | AP01 | Appointment of Stephen Astley as a director on 7 March 2014 | |
23 Aug 2013 | AR01 | Annual return made up to 23 August 2013 with full list of shareholders | |
25 Jul 2013 | AA | ||
01 Oct 2012 | AA | ||
06 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
02 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Oct 2011 | AA | ||
26 Aug 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Aug 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
10 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Sep 2009 | 363a | Return made up to 23/08/09; full list of members | |
01 May 2009 | 288a | Director appointed mervyn arthur pyke | |
30 Apr 2009 | 288a | Secretary appointed stephen astley | |
30 Apr 2009 | 288b | Appointment terminate, secretary julia mary houghton logged form | |
30 Apr 2009 | 288b | Appointment terminate, director patricia joyce colyer logged form | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from 1 ashwell park ilminster somerset TA19 9DX | |
30 Apr 2009 | 288a | Director appointed matthew mervyn pyke |