- Company Overview for REISSWOLF NORTHERN LIMITED (05973121)
- Filing history for REISSWOLF NORTHERN LIMITED (05973121)
- People for REISSWOLF NORTHERN LIMITED (05973121)
- Insolvency for REISSWOLF NORTHERN LIMITED (05973121)
- More for REISSWOLF NORTHERN LIMITED (05973121)
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) |
---|---|---|---|
29 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2014 | 2.35B | Notice of move from Administration to Dissolution on 7 October 2014 | |
28 May 2014 | 2.24B | Administrator's progress report to 14 May 2014 | |
19 Dec 2013 | 2.23B | Result of meeting of creditors | |
29 Nov 2013 | 2.17B | Statement of administrator's proposal | |
22 Nov 2013 | AD01 | Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU on 22 November 2013 | |
20 Nov 2013 | 2.12B | Appointment of an administrator | |
07 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AUD | Auditor's resignation | |
22 Jan 2013 | AUD | Auditor's resignation | |
21 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 21 November 2012
|
|
21 Nov 2012 | AP01 | Appointment of Lisa Donna Sykes-White as a director on 21 November 2012 | |
21 Nov 2012 | AP01 | Appointment of Mrs Diane Bickley as a director on 21 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
21 Nov 2012 | AD01 | Registered office address changed from , C/O Mercer & Hole, Silbury Court 420 Silbury Boulevard, Central Milton Keynes, Bedfordshire, MK9 2AF on 21 November 2012 | |
03 Oct 2012 | AA | ||
10 Sep 2012 | AP01 | Appointment of Paul John Bickley as a director on 22 August 2012 | |
07 Sep 2012 | TM01 | Termination of appointment of Holger Mainka as a director on 22 August 2012 | |
07 Sep 2012 | TM02 | Termination of appointment of Andrew Charles Kaufman as a secretary on 22 August 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
22 Nov 2011 | CH03 | Secretary's details changed for Andrew Charles Kaufman on 20 October 2011 | |
05 Oct 2011 | AA | ||
07 Jul 2011 | CH03 | Secretary's details changed for Andrew Charles Kaufman on 7 July 2011 | |
07 Jul 2011 | TM01 | Termination of appointment of Glenn Moor as a director |