- Company Overview for UK REINFORCEMENT LIMITED (05411963)
- Filing history for UK REINFORCEMENT LIMITED (05411963)
- People for UK REINFORCEMENT LIMITED (05411963)
- More for UK REINFORCEMENT LIMITED (05411963)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2017 | TM01 | Termination of appointment of Jemma Joanne Graham as a director on 1 September 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from 300 Noak Hill Road Basildon Essex SS15 4DE to 12 Czarina Rise Laindon Basildon SS15 5SS on 13 October 2017 | |
06 Jul 2017 | AP01 | Appointment of Mrs Jemma Joanne Graham as a director on 1 July 2017 | |
06 Jul 2017 | PSC01 | Notification of Paul Martin Costello as a person with significant control on 1 July 2017 | |
06 Jul 2017 | PSC07 | Cessation of Dean Graham as a person with significant control on 1 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Dean Graham as a director on 1 July 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | CH03 | Secretary's details changed for Paul Martin Costello on 1 January 2016 | |
01 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | CH01 | Director's details changed for Paul Martin Costello on 31 March 2015 | |
07 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AP01 | Appointment of Mr Dean Graham as a director | |
13 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
24 Apr 2014 | AD01 | Registered office address changed from 12 Czarina Rise Laindon Basildon Essex SS15 5SS England on 24 April 2014 | |
22 Jan 2014 | AD01 | Registered office address changed from 79 Falstones Basildon Basildon Essex SS15 5DJ on 22 January 2014 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | TM01 | Termination of appointment of Dean Graham as a director | |
24 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders |