- Company Overview for REYNOLDS TIMBER SUPPLIES LIMITED (05928878)
- Filing history for REYNOLDS TIMBER SUPPLIES LIMITED (05928878)
- People for REYNOLDS TIMBER SUPPLIES LIMITED (05928878)
- Insolvency for REYNOLDS TIMBER SUPPLIES LIMITED (05928878)
- More for REYNOLDS TIMBER SUPPLIES LIMITED (05928878)
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) |
---|---|---|---|
12 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2010 | |
12 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2010 | AD01 | Registered office address changed from 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA on 24 May 2010 | |
21 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 May 2010 | 600 | Appointment of a voluntary liquidator | |
21 May 2010 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2009 | AR01 | Annual return made up to 8 September 2009 with full list of shareholders | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
01 Oct 2008 | 363a | Return made up to 08/09/08; full list of members | |
16 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
04 Nov 2007 | 287 | Registered office changed on 04/11/07 from: michael l byrne & co LLP 162-164 bebington road wirral merseyside CH63 7NX | |
10 Oct 2007 | 363a | Return made up to 08/09/07; full list of members | |
28 Dec 2006 | 225 | Accounting reference date extended from 30/09/07 to 31/10/07 | |
17 Oct 2006 | 288a | New director appointed | |
08 Sep 2006 | NEWINC | Incorporation |