Advanced company searchLink opens in new window

REYNOLDS & REEVE LTD

Company number 06572930

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)
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