Advanced company searchLink opens in new window

REISSWOLF NORTHERN LIMITED

Company number 05973121

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)
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
  • GBP 150
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
  • GBP 150
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