- Company Overview for REYNOLDS & REEVE LTD (06572930)
- Filing history for REYNOLDS & REEVE LTD (06572930)
- People for REYNOLDS & REEVE LTD (06572930)
- More for REYNOLDS & REEVE LTD (06572930)
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) |
---|---|---|---|
18 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2010 | DS01 | Application to strike the company off the register | |
01 Dec 2009 | AA | Total exemption full accounts made up to 21 April 2009 | |
24 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2009 | AR01 | Annual return made up to 22 April 2009 with full list of shareholders | |
18 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from 36 brondesbury rd queens park london NW6 6AY | |
22 May 2008 | 288c | Director's Change of Particulars / mark reeve / 17/05/2008 / Street was: brondesbury road, now: brondesbury villas; Area was: queens park, now: kilburn | |
22 May 2008 | 288c | Director's Change of Particulars / kate reynolds / 17/05/2008 / HouseName/Number was: 36, now: 11C; Street was: brondesbury road, now: brondesbury villas; Area was: queens park, now: | |
30 Apr 2008 | 288a | Secretary appointed gibson secretaries LTD | |
30 Apr 2008 | 288a | Director appointed kate ann reynolds | |
30 Apr 2008 | 288a | Director appointed mark william reeve | |
30 Apr 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 21/04/2009 | |
24 Apr 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD | |
22 Apr 2008 | NEWINC | Incorporation |