- Company Overview for J C REGER LIMITED (06761405)
- Filing history for J C REGER LIMITED (06761405)
- People for J C REGER LIMITED (06761405)
- Insolvency for J C REGER LIMITED (06761405)
- More for J C REGER LIMITED (06761405)
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) |
---|---|---|---|
24 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2012 | |
03 Jun 2011 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 3 June 2011 | |
03 Jun 2011 | 4.70 | Declaration of solvency | |
03 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2010 | AR01 |
Annual return made up to 28 November 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
19 Nov 2010 | CH01 | Director's details changed for Mr Richard Michael Reger on 19 November 2010 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
29 Jan 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/03/2010 | |
22 Jan 2009 | 288b | Appointment Terminated Director triplepoint LLP | |
21 Jan 2009 | 288a | Director appointed triple point investment management LLP | |
09 Dec 2008 | 88(2) | Ad 03/12/08 gbp si 4999@1=4999 gbp ic 1/5000 | |
28 Nov 2008 | NEWINC | Incorporation |