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)
05 Feb 2016 AP01 Appointment of Mr Philip Michael Giles as a director on 4 February 2016
06 Nov 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2015
03 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2014
04 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 TM01 Termination of appointment of Anthony Reed as a director
18 Nov 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2013
25 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2012
22 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
22 Oct 2012 AD04 Register(s) moved to registered office address
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
20 Sep 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
19 Sep 2011 AD01 Registered office address changed from 1 Spire Road Glover Washington Tyne & Wear NE37 3ES England on 19 September 2011
01 Aug 2011 TM01 Termination of appointment of Michael Quigley as a director
14 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2011 AR01 Annual return made up to 6 October 2010 with full list of shareholders
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off