Advanced company searchLink opens in new window

247 REACH LIMITED

Company number 06219449

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)
09 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2013 4.68 Liquidators' statement of receipts and payments to 23 April 2013
09 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 May 2013 4.68 Liquidators' statement of receipts and payments to 11 October 2012
25 Oct 2011 600 Appointment of a voluntary liquidator
25 Oct 2011 4.20 Statement of affairs with form 4.19
25 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-12
15 Sep 2011 AD01 Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 15 September 2011
06 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 AD01 Registered office address changed from 26 Passfield Path London SE28 8BT United Kingdom on 12 January 2011
30 Jul 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Jul 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
Statement of capital on 2010-07-09
  • GBP 2
09 Jul 2010 AD01 Registered office address changed from 26 Passfield Path Thamesmead London SE26 8BT on 9 July 2010
24 Jul 2009 363a Return made up to 19/04/09; full list of members
24 Jul 2009 88(2) Capitals not rolled up
04 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
06 Oct 2008 363s Return made up to 19/04/08; full list of members
19 Apr 2007 288b Secretary resigned
19 Apr 2007 NEWINC Incorporation