- Company Overview for VICKERS REYNOLDS & CO LIMITED (05757308)
- Filing history for VICKERS REYNOLDS & CO LIMITED (05757308)
- People for VICKERS REYNOLDS & CO LIMITED (05757308)
- More for VICKERS REYNOLDS & CO LIMITED (05757308)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
05 Apr 2017 | AD01 | Registered office address changed from 6 Church Street Kidderminster Worcestershire DY10 2AD to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 5 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mrs Joan Edith Thomson on 27 March 2017 | |
05 Apr 2017 | CH03 | Secretary's details changed for Mrs Joan Edith Thomson on 27 March 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
20 Jul 2016 | AD01 | Registered office address changed from Manwood Birch Bank Shatterford Nr Bewdley Worcestershire DY12 1TW to 6 Church Street Kidderminster Worcestershire DY10 2AD on 20 July 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from The Stables Dudley Road Lye Stourbridge West Midlands DY9 8EL to Manwood Birch Bank Shatterford Nr Bewdley Worcestershire DY12 1TW on 22 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of John Murray Thomson as a director on 8 April 2016 | |
30 Mar 2016 | AP01 | Appointment of Mrs Joan Edith Thomson as a director on 29 March 2016 | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 May 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Apr 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 22 April 2010 |