Advanced company searchLink opens in new window

SIMONS REEVE HOLDINGS LIMITED

Company number 04951033

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2010 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2010 DS01 Application to strike the company off the register
03 Nov 2009 TM01 Termination of appointment of David Williams as a director
11 Dec 2008 225 Accounting reference date extended from 30/04/2008 to 31/10/2008
26 Nov 2008 363a Return made up to 03/11/08; full list of members
26 Nov 2008 288c Director's Change of Particulars / simon burton / 29/06/2008 / HouseName/Number was: , now: 2; Street was: 44 exchange road, now: grosvenor close; Post Town was: west bridgford, now: radcliff on trent; Post Code was: NG2 6BZ, now: NG12 2NN
22 Apr 2008 288a Director appointed david andrew williams
20 Nov 2007 363a Return made up to 03/11/07; full list of members
20 Nov 2007 288c Director's particulars changed
26 Oct 2007 AA Accounts for a medium company made up to 30 April 2007
01 Feb 2007 AA Accounts for a medium company made up to 30 April 2006
20 Dec 2006 363a Return made up to 03/11/06; full list of members
13 Jan 2006 AA Accounts for a medium company made up to 30 April 2005
29 Nov 2005 363a Return made up to 03/11/05; full list of members
29 Nov 2005 288c Director's particulars changed
29 Nov 2005 288c Secretary's particulars changed;director's particulars changed
11 Jan 2005 AA Accounts for a medium company made up to 30 April 2004
09 Dec 2004 363s Return made up to 03/11/04; full list of members
09 Dec 2004 363(288) Secretary's particulars changed;director's particulars changed
16 Sep 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2004 CERTNM Company name changed keelex 284 LIMITED\certificate issued on 21/07/04