Advanced company searchLink opens in new window

REACTIVUM MAINTENANCE LTD

Company number 06447668

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
10 May 2019 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
30 Sep 2017 CS01 Confirmation statement made on 30 September 2017 with updates
30 Sep 2017 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ to 11 Oxwich Court Swansea Enterprise Park Swansea SA6 8RA on 30 September 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Mar 2017 MR01 Registration of charge 064476680001, created on 28 February 2017
04 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
13 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
16 Sep 2016 TM02 Termination of appointment of Kevin Mark Williams as a secretary on 16 September 2016
16 Sep 2016 TM01 Termination of appointment of Kevin Mark Williams as a director on 16 September 2016
16 Sep 2016 TM01 Termination of appointment of Lee Wake as a director on 16 September 2016
16 Sep 2016 AP01 Appointment of Mr Paul Royce Thomas as a director on 16 September 2016
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
09 Dec 2015 AD01 Registered office address changed from 32 Elgin Street Manselton Swansea SA5 8QF to 112 Walter Road Swansea SA1 5QQ on 9 December 2015
09 Dec 2015 AD02 Register inspection address has been changed from 32 Elgin Street Manselton Swansea SA5 8QF Wales to 112 Walter Road Swansea SA1 5QQ
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013