- Company Overview for REYNOLDS ACCOUNTANTS LIMITED (05122395)
- Filing history for REYNOLDS ACCOUNTANTS LIMITED (05122395)
- People for REYNOLDS ACCOUNTANTS LIMITED (05122395)
- Insolvency for REYNOLDS ACCOUNTANTS LIMITED (05122395)
- More for REYNOLDS ACCOUNTANTS LIMITED (05122395)
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 Dec 2024 | AD01 | Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7YB United Kingdom to Suite 501, Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 5 December 2024 | |
05 Dec 2024 | LIQ02 | Statement of affairs | |
05 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
20 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
07 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2022 | PSC04 | Change of details for Mrs Patricia Ann Reynolds as a person with significant control on 8 February 2022 | |
09 Feb 2022 | PSC04 | Change of details for Mr Nigel Reynolds as a person with significant control on 8 February 2022 | |
09 Feb 2022 | PSC04 | Change of details for Mrs Patricia Ann Reynolds as a person with significant control on 8 February 2022 | |
09 Feb 2022 | PSC04 | Change of details for Mr Nigel Reynolds as a person with significant control on 8 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Nigel Reynolds on 8 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from 1310 Solihull Parkway Solihull West Midlands B37 7YB United Kingdom to 1310 Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7YB on 8 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Nigel Reynolds on 8 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Wellington House Starley Way Solihull West Midlands B37 7HB United Kingdom to 1310 Solihull Parkway Solihull West Midlands B37 7YB on 8 February 2022 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
15 Jul 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates |