- Company Overview for REPROWORLD LIMITED (04838805)
- Filing history for REPROWORLD LIMITED (04838805)
- People for REPROWORLD LIMITED (04838805)
- Charges for REPROWORLD LIMITED (04838805)
- Insolvency for REPROWORLD LIMITED (04838805)
- More for REPROWORLD LIMITED (04838805)
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) |
---|---|---|---|
18 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2015 | 2.35B | Notice of move from Administration to Dissolution on 9 March 2015 | |
13 Oct 2014 | 2.24B | Administrator's progress report to 10 September 2014 | |
20 May 2014 | 2.16B | Statement of affairs with form 2.14B | |
29 Apr 2014 | 2.23B | Result of meeting of creditors | |
01 Apr 2014 | 2.17B | Statement of administrator's proposal | |
21 Mar 2014 | AD01 | Registered office address changed from Unit 2 Adwalton Business Park 132 Wakefield Road Drighlington Bradford West Yorkshire BD11 1DR on 21 March 2014 | |
20 Mar 2014 | 2.12B | Appointment of an administrator | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Feb 2013 | AR01 |
Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-20
|
|
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
27 May 2011 | AA01 | Current accounting period shortened from 31 July 2011 to 31 May 2011 | |
04 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2011 | AP03 | Appointment of Nicholas Anthony Lee as a secretary | |
01 Feb 2011 | TM02 | Termination of appointment of Duncan Orme as a secretary | |
01 Feb 2011 | AP01 | Appointment of Alan Michael Wellock as a director | |
01 Feb 2011 | AD01 | Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ on 1 February 2011 | |
25 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 21 January 2011
|
|
20 Sep 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
05 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
26 Mar 2009 | AA | Accounts for a dormant company made up to 31 July 2008 |