Advanced company searchLink opens in new window

M REDDY COMPANY RESOURCING LTD

Company number 03866447

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)
17 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 19 July 2017
09 Aug 2016 AD01 Registered office address changed from Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 9 August 2016
02 Aug 2016 4.20 Statement of affairs with form 4.19
02 Aug 2016 600 Appointment of a voluntary liquidator
02 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-20
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 TM01 Termination of appointment of Michael Joseph Reddy as a director on 25 November 2015
02 Dec 2015 AP01 Appointment of Ms Natalia Mercedes Monica Baker as a director on 30 November 2015
02 Dec 2015 AP01 Appointment of Mr Bruno James Michael Reddy as a director on 30 November 2015
11 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
01 Aug 2014 CERTNM Company name changed reddy company resourcing LTD\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-07-11
01 Aug 2014 CONNOT Change of name notice
29 Jul 2014 CERTNM Company name changed people resolutions LIMITED\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-11
29 Jul 2014 CONNOT Change of name notice
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 TM01 Termination of appointment of Robert Purse as a director
01 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
30 Oct 2013 AP01 Appointment of Mr Robert Purse as a director
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Feb 2013 AA01 Current accounting period shortened from 30 September 2013 to 31 March 2013
07 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders