Advanced company searchLink opens in new window

REEF CONSTRUCTION LIMITED

Company number 06700229

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 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Nov 2012 4.68 Liquidators' statement of receipts and payments to 6 November 2012
10 Nov 2011 4.20 Statement of affairs with form 4.19
10 Nov 2011 600 Appointment of a voluntary liquidator
10 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-07
17 Oct 2011 AD01 Registered office address changed from 121 Canal Street Nottingham NG1 7HB on 17 October 2011
20 Sep 2011 TM01 Termination of appointment of Nikhil Savji as a director on 13 September 2011
21 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Dec 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-12-07
  • GBP 5
07 Dec 2010 TM01 Termination of appointment of John Kay as a director
06 Dec 2010 TM01 Termination of appointment of John Kay as a director
11 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
14 Aug 2009 CERTNM Company name changed reef united kingdom LIMITED\certificate issued on 17/08/09
16 Jul 2009 MA Memorandum and Articles of Association
14 Jul 2009 288a Director appointed nikhil savji
14 Jul 2009 288a Director appointed john kay
14 Jul 2009 88(2) Ad 09/07/09 gbp si 2@1=2 gbp ic 3/5
13 Jul 2009 CERTNM Company name changed reef construction LIMITED\certificate issued on 15/07/09
24 Jun 2009 AUD Auditor's resignation
13 Oct 2008 288a Director appointed charles joseph fish
13 Oct 2008 288a Director appointed andrew thomas grogan
13 Oct 2008 288a Director appointed anthony paul price
18 Sep 2008 88(2) Ad 17/09/08 gbp si 2@1=2 gbp ic 1/3