- Company Overview for REYNIERS & CO. LIMITED (04904928)
- Filing history for REYNIERS & CO. LIMITED (04904928)
- People for REYNIERS & CO. LIMITED (04904928)
- Charges for REYNIERS & CO. LIMITED (04904928)
- Insolvency for REYNIERS & CO. LIMITED (04904928)
- More for REYNIERS & CO. LIMITED (04904928)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2018 | LIQ10 | Removal of liquidator by court order | |
18 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2018 | |
12 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2017 | |
26 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | AD01 | Registered office address changed from Second Floor, Berkeley Square House, Berkeley Square London W1J 6BD to Acre House 11-15 William Road London NW1 3ER on 26 April 2016 | |
19 Sep 2014 | AC92 | Restoration by order of the court | |
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2011 | AR01 |
Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
|
|
08 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
08 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
19 Sep 2008 | 363a | Return made up to 19/09/08; full list of members | |
22 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
25 Sep 2007 | 363a | Return made up to 19/09/07; full list of members | |
25 Sep 2007 | 288c | Secretary's particulars changed |