Advanced company searchLink opens in new window

REAMCRAFT PROPERTY SERVICES LIMITED

Company number 05196632

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)
02 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jun 2014 4.20 Statement of affairs with form 4.19
19 Jun 2013 4.68 Liquidators' statement of receipts and payments to 10 April 2013
17 Aug 2012 TM02 Termination of appointment of Dean Broadway as a secretary on 17 August 2012
15 Aug 2012 AP03 Appointment of Mr Dean Broadway as a secretary on 15 August 2012
15 Aug 2012 TM01 Termination of appointment of John Charles Broadway as a director on 15 August 2012
26 Apr 2012 AD01 Registered office address changed from Suite 10 the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX United Kingdom on 26 April 2012
19 Apr 2012 4.20 Statement of affairs with form 4.19
19 Apr 2012 600 Appointment of a voluntary liquidator
19 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Mar 2012 AD01 Registered office address changed from The Oval Office St Peters Business Park Cobblers Way Radstock Bath BA3 3BX United Kingdom on 8 March 2012
20 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
12 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
Statement of capital on 2011-09-12
  • GBP 10,000
12 Sep 2011 AD01 Registered office address changed from St Peters Business Park, Wells Rd, Radstock Bath Somerset BA3 3XU on 12 September 2011
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
05 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
28 Aug 2009 363a Return made up to 04/08/09; full list of members
07 Jul 2009 AA Total exemption small company accounts made up to 31 December 2007
05 Aug 2008 363a Return made up to 04/08/08; full list of members
03 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
11 Oct 2007 88(3) Particulars of contract relating to shares
11 Oct 2007 88(2)R Ad 25/09/07--------- £ si 9999@1=9999 £ ic 1/10000
10 Aug 2007 363a Return made up to 04/08/07; full list of members