Advanced company searchLink opens in new window

REACT TECHNOLOGIES LIMITED

Company number 04703238

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)
06 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2013 2.24B Administrator's progress report to 27 August 2013
06 Sep 2013 2.35B Notice of move from Administration to Dissolution on 2 September 2013
10 Apr 2013 2.24B Administrator's progress report to 15 March 2013
21 Mar 2013 2.31B Notice of extension of period of Administration
18 Oct 2012 2.24B Administrator's progress report to 15 September 2012
06 Jun 2012 F2.18 Notice of deemed approval of proposals
16 May 2012 2.17B Statement of administrator's proposal
27 Mar 2012 AD01 Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom on 27 March 2012
27 Mar 2012 2.12B Appointment of an administrator
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
10 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jun 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-06-08
  • GBP 8,432
09 May 2011 AD01 Registered office address changed from Manor Farm Cliddesden Basingstoke Hampshire RG25 2JB on 9 May 2011
17 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
02 Sep 2010 TM01 Termination of appointment of Jonathan Houldsworth as a director
02 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Stephen David Hook on 1 January 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009