Advanced company searchLink opens in new window

REEF SERVICES (21ST CENTURY) LIMITED

Company number 05569442

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2012 AR01 Annual return made up to 21 September 2011 with full list of shareholders
08 Apr 2011 AR01 Annual return made up to 21 September 2010 with full list of shareholders
08 Apr 2011 CH01 Director's details changed for Paul Arnold on 1 September 2010
08 Apr 2011 CH01 Director's details changed for Neil Newbury on 1 September 2010
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jul 2010 AR01 Annual return made up to 21 September 2009
14 Jul 2010 AA Total exemption full accounts made up to 31 March 2009
05 Jul 2010 RT01 Administrative restoration application
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
22 May 2009 DISS40 Compulsory strike-off action has been discontinued
21 May 2009 AA Total exemption small company accounts made up to 31 March 2008
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2008 363a Return made up to 21/09/08; full list of members
15 Oct 2008 288a Secretary appointed mr thomas peter dales
15 Oct 2008 288b Appointment terminated secretary jack newbury