Advanced company searchLink opens in new window

J C REGER LIMITED

Company number 06761405

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)
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
  • LRESSP ‐ Special resolution to wind up on 2011-05-20
21 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 5,000
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