- Company Overview for REACTIVE PROPERTY SERVICES LIMITED (04793770)
- Filing history for REACTIVE PROPERTY SERVICES LIMITED (04793770)
- People for REACTIVE PROPERTY SERVICES LIMITED (04793770)
- Charges for REACTIVE PROPERTY SERVICES LIMITED (04793770)
- Insolvency for REACTIVE PROPERTY SERVICES LIMITED (04793770)
- More for REACTIVE PROPERTY SERVICES LIMITED (04793770)
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) |
---|---|---|---|
23 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2014 | |
16 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2013 | 2.24B | Administrator's progress report to 20 February 2013 | |
20 Feb 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Oct 2012 | 2.24B | Administrator's progress report to 4 September 2012 | |
23 May 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
18 May 2012 | 2.23B | Result of meeting of creditors | |
18 May 2012 | 2.17B | Statement of administrator's proposal | |
03 May 2012 | 2.16B | Statement of affairs with form 2.14B | |
30 Apr 2012 | 2.17B | Statement of administrator's proposal | |
12 Mar 2012 | AD01 | Registered office address changed from The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ on 12 March 2012 | |
09 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Mar 2012 | 2.12B | Appointment of an administrator | |
21 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jul 2011 | AR01 |
Annual return made up to 10 June 2011 with full list of shareholders
Statement of capital on 2011-07-12
|
|
31 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
08 Jul 2010 | AD02 | Register inspection address has been changed | |
07 Jul 2010 | CH01 | Director's details changed for Terrence Stephen Robbins on 1 January 2010 | |
07 Jul 2010 | CH01 | Director's details changed for John Robert Mills on 1 January 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
25 Aug 2009 | 363a | Return made up to 10/06/09; full list of members | |
25 Aug 2009 | 288c | Director's change of particulars / terrence robbins / 17/06/2009 |