Advanced company searchLink opens in new window

REAMCRAFT LIMITED

Company number 03889045

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)
04 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2013 L64.07 Completion of winding up
18 Jul 2013 CH01 Director's details changed for Andrew Vause on 1 June 2013
08 Jul 2013 COCOMP Order of court to wind up
04 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-11-15
  • GBP 100
14 Nov 2012 AP03 Appointment of Mr John Charles Broadway as a secretary on 14 November 2012
02 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
08 Mar 2012 TM02 Termination of appointment of John Charles Broadway as a secretary on 2 February 2012
08 Mar 2012 AD01 Registered office address changed from The Oval Office St Peters Business Park Cobblers Way Radstock Bath BA3 3BX United Kingdom on 8 March 2012
02 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
02 Dec 2011 AD01 Registered office address changed from The Oval Office St Peters Park Wells Road Radstock Barnes BA3 3XU on 2 December 2011
18 May 2011 AA Full accounts made up to 31 December 2010
28 Feb 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
26 Apr 2010 AA Full accounts made up to 31 December 2008
29 Jan 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 31 December 2007
03 Feb 2009 363a Return made up to 27/11/08; full list of members
30 May 2008 AA Full accounts made up to 28 February 2007
03 Jan 2008 225 Accounting reference date shortened from 28/02/08 to 31/12/07
27 Nov 2007 363a Return made up to 27/11/07; full list of members
27 Nov 2007 288b Director resigned
02 Aug 2007 AA Full accounts made up to 28 February 2006
13 Jul 2007 288a New secretary appointed