Advanced company searchLink opens in new window

REEDS CLUB LIMITED

Company number 04192434

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2013 DS01 Application to strike the company off the register
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-04-04
  • GBP 350
21 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
10 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Jul 2009 363a Return made up to 02/04/09; full list of members
04 Mar 2009 288b Appointment Terminated Director and Secretary jeff storer
06 Feb 2009 363a Return made up to 02/04/08; full list of members
05 Feb 2009 288c Director and Secretary's Change of Particulars / jeff storer / 05/07/2007 / HouseName/Number was: , now: 53; Street was: sandpiper cottage, now: harlow oval; Area was: shutta, now: ; Post Town was: looe, now: harrogate; Region was: cornwall, now: north yorkshire; Post Code was: PL13 1LT, now: HG2 0DR; Country was: , now: united kingdom
09 May 2008 AA Total exemption full accounts made up to 31 March 2008
19 Jun 2007 AA Total exemption full accounts made up to 31 March 2007
29 May 2007 363s Return made up to 02/04/07; no change of members
30 May 2006 363a Return made up to 02/04/06; full list of members
26 May 2006 288c Director's particulars changed
26 May 2006 AA Total exemption full accounts made up to 31 March 2006
15 Mar 2006 287 Registered office changed on 15/03/06 from: 32 maple road horfield bristol BS7 8RQ
24 Jan 2006 395 Particulars of mortgage/charge
30 Nov 2005 288a New director appointed
23 Nov 2005 88(2)R Ad 03/04/05--------- £ si 150@1=150 £ ic 200/350