- Company Overview for M REDDY COMPANY RESOURCING LTD (03866447)
- Filing history for M REDDY COMPANY RESOURCING LTD (03866447)
- People for M REDDY COMPANY RESOURCING LTD (03866447)
- Insolvency for M REDDY COMPANY RESOURCING LTD (03866447)
- More for M REDDY COMPANY RESOURCING LTD (03866447)
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
|
|
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
|
|
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
|
|
01 Aug 2014 | CERTNM |
Company name changed reddy company resourcing LTD\certificate issued on 01/08/14
|
|
01 Aug 2014 | CONNOT | Change of name notice | |
29 Jul 2014 | CERTNM |
Company name changed people resolutions LIMITED\certificate issued on 29/07/14
|
|
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
|
|
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 |