Advanced company searchLink opens in new window

S. REYNOLDS DECORATING SERVICES LIMITED

Company number 06538810

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)
02 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2010 TM01 Termination of appointment of Shaun Reynolds as a director
20 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
20 Apr 2010 CH01 Director's details changed for Mr Shaun Reynolds on 19 March 2010
20 Jan 2010 AD01 Registered office address changed from 184 Nenland Gardens Hertford Herts SG13 7WL on 20 January 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 7 April 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from 106 mill studio crane mead ware hertfordshire SG12 9PY
17 Apr 2009 363a Return made up to 19/03/09; full list of members
16 Apr 2009 190 Location of debenture register
16 Apr 2009 353 Location of register of members
16 Apr 2009 287 Registered office changed on 16/04/2009 from 6-7 castle gate castle street hertford herts SG14 1HD england
16 Apr 2009 288c Director's Change of Particulars / shaun reynolds / 06/04/2009 / HouseName/Number was: , now: 5; Street was: 5 youngs mews, now: bridewell mews; Region was: hertfordshire, now: ; Country was: , now: united kingdom
16 Apr 2009 288b Appointment Terminated Secretary sarah clapson
26 Mar 2008 MA Memorandum and Articles of Association
26 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
19 Mar 2008 NEWINC Incorporation