Advanced company searchLink opens in new window

F S REED LIMITED

Company number 05823933

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)
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2015 MR04 Satisfaction of charge 058239330004 in full
27 Aug 2015 AD01 Registered office address changed from Victoria Square House Victoria Square Birmingham B2 4BU to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 27 August 2015
25 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
25 Jun 2015 TM02 Termination of appointment of Gary Antony Postlethwaite as a secretary on 22 May 2015
25 Jun 2015 TM01 Termination of appointment of David George Winter as a director on 1 March 2015
12 Jun 2015 AUD Auditor's resignation
12 Apr 2015 AP01 Appointment of Mr Albert Grahame Winter as a director on 1 March 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 MR01 Registration of charge 058239330004, created on 9 December 2014
12 Dec 2014 MR04 Satisfaction of charge 2 in full
20 Nov 2014 MR04 Satisfaction of charge 058239330003 in full
23 Oct 2014 MR01 Registration of charge 058239330003, created on 2 October 2014
28 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
17 Apr 2014 AUD Auditor's resignation
06 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
10 Jun 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
02 Apr 2013 TM01 Termination of appointment of Gary Postlethwaite as a director
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Sep 2011 TM01 Termination of appointment of Frances Reed as a director
26 Sep 2011 AP03 Appointment of Gary Antony Postlethwaite as a secretary