- Company Overview for HOUSE OF REED LIMITED (06360620)
- Filing history for HOUSE OF REED LIMITED (06360620)
- People for HOUSE OF REED LIMITED (06360620)
- Charges for HOUSE OF REED LIMITED (06360620)
- Insolvency for HOUSE OF REED LIMITED (06360620)
- More for HOUSE OF REED LIMITED (06360620)
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) |
---|---|---|---|
31 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2012 | |
04 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2011 | |
07 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2011 | |
23 Mar 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Oct 2009 | 2.24B | Administrator's progress report to 23 September 2009 | |
04 Jun 2009 | 2.23B | Result of meeting of creditors | |
18 May 2009 | 2.17B | Statement of administrator's proposal | |
01 Apr 2009 | 363a | Return made up to 04/09/08; full list of members | |
28 Mar 2009 | 287 | Registered office changed on 28/03/2009 from the old rectory, gisburn road bolton by bowland clitheroe lancashire BB7 4NP | |
28 Mar 2009 | 2.12B | Appointment of an administrator | |
06 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Apr 2008 | 288b | Appointment Terminated Director karen reed | |
24 Apr 2008 | 288a | Director appointed mary june stradling | |
05 Feb 2008 | 395 | Particulars of mortgage/charge | |
02 Nov 2007 | 395 | Particulars of mortgage/charge | |
04 Sep 2007 | NEWINC | Incorporation |