Advanced company searchLink opens in new window

REED PRESENTATION LIMITED

Company number 04936470

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)
23 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
02 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 19 August 2020
15 Jul 2020 AD01 Registered office address changed from 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
11 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Sep 2019 AD01 Registered office address changed from Unit 9 Tilley Road Crowther Washington Tyne and Wear NE38 0AE to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 6 September 2019
05 Sep 2019 600 Appointment of a voluntary liquidator
05 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-20
05 Sep 2019 LIQ02 Statement of affairs
24 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jul 2018 TM01 Termination of appointment of Wilfrid Reed as a director on 23 July 2018
26 Jul 2018 TM02 Termination of appointment of Wilfrid Reed as a secretary on 23 July 2018
08 Nov 2017 MR04 Satisfaction of charge 1 in full
08 Nov 2017 MR04 Satisfaction of charge 2 in full
08 Nov 2017 MR04 Satisfaction of charge 3 in full
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Nov 2016 1.4 Notice of completion of voluntary arrangement
18 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
05 Oct 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2016
24 Feb 2016 CH01 Director's details changed for Wilfred Reed on 18 February 2016
24 Feb 2016 CH03 Secretary's details changed for Wilfred Reed on 18 February 2016