Advanced company searchLink opens in new window

REEF DESIGN, PRINT & PACKAGING LIMITED

Company number 05630069

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
07 May 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-11-02
  • GBP 100
28 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
19 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
07 Oct 2010 AD01 Registered office address changed from 550 Valley Road Basford Nottingham Nottinghamshire NG5 1JJ on 7 October 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
11 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Gary Joseph Berney on 20 November 2009
03 Dec 2008 363a Return made up to 20/11/08; full list of members
14 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
26 Jun 2008 288b Appointment Terminated Director and Secretary gary woodward
05 Mar 2008 225 Prev ext from 31/08/2007 to 31/12/2007
22 Jan 2008 363a Return made up to 20/11/07; full list of members
22 Jan 2008 288c Director's particulars changed
05 Aug 2007 AA Total exemption small company accounts made up to 31 August 2006
31 May 2007 88(2)R Ad 20/11/05--------- £ si 99@1
18 May 2007 287 Registered office changed on 18/05/07 from: 14 london road newark nottinghamshire NG24 1TW
18 May 2007 225 Accounting reference date shortened from 30/11/06 to 31/08/06
18 May 2007 288b Director resigned