- Company Overview for F S REED LIMITED (05823933)
- Filing history for F S REED LIMITED (05823933)
- People for F S REED LIMITED (05823933)
- Charges for F S REED LIMITED (05823933)
- More for F S REED LIMITED (05823933)
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
|
|
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
|
|
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 |