- Company Overview for REAMCRAFT LIMITED (03889045)
- Filing history for REAMCRAFT LIMITED (03889045)
- People for REAMCRAFT LIMITED (03889045)
- Charges for REAMCRAFT LIMITED (03889045)
- Insolvency for REAMCRAFT LIMITED (03889045)
- More for REAMCRAFT LIMITED (03889045)
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
|
|
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 |