Advanced company searchLink opens in new window

RECLAIM (I.T.) LIMITED

Company number 04330751

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)
28 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Mar 2017 4.68 Liquidators' statement of receipts and payments to 17 December 2016
25 Feb 2016 4.68 Liquidators' statement of receipts and payments to 17 December 2015
20 Feb 2015 4.68 Liquidators' statement of receipts and payments to 17 December 2014
05 Feb 2014 4.68 Liquidators' statement of receipts and payments to 17 December 2013
08 Jan 2013 4.70 Declaration of solvency
08 Jan 2013 600 Appointment of a voluntary liquidator
08 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2012 AA Full accounts made up to 30 April 2011
29 Dec 2011 AR01 Annual return made up to 28 November 2011. List of shareholders has changed
Statement of capital on 2011-12-29
  • GBP 100
13 Oct 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
22 Jun 2011 AP01 Appointment of Brian Michael Regan as a director
01 Mar 2011 AP01 Appointment of Mark Perry as a director
01 Feb 2011 TM02 Termination of appointment of Gladys Milford as a secretary
01 Feb 2011 TM01 Termination of appointment of Robert Milford as a director
01 Feb 2011 TM01 Termination of appointment of Gladys Milford as a director
01 Feb 2011 AP01 Appointment of William James Saracco as a director
01 Feb 2011 AP03 Appointment of Daniel Patrick Ruhl as a secretary
01 Feb 2011 AD01 Registered office address changed from Turnfields Gate the Moors Thatcham Berkshire RG19 4PT on 1 February 2011
01 Feb 2011 AP01 Appointment of Daniel Patrick Ruhl as a director
05 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
24 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1