- Company Overview for REFLEX TECHNICAL SOLUTIONS LIMITED (06761986)
- Filing history for REFLEX TECHNICAL SOLUTIONS LIMITED (06761986)
- People for REFLEX TECHNICAL SOLUTIONS LIMITED (06761986)
- Insolvency for REFLEX TECHNICAL SOLUTIONS LIMITED (06761986)
- More for REFLEX TECHNICAL SOLUTIONS LIMITED (06761986)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2021 | |
28 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2020 | |
13 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2019 | |
22 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2018 | AD01 | Registered office address changed from 10 Yarm Road Stockton on Tees TS18 3NA to Ashfield House Illingworth Street Ossett WF5 8AL on 4 September 2018 | |
31 Aug 2018 | LIQ01 | Declaration of solvency | |
31 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
11 Apr 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
31 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | CH01 | Director's details changed for Dr Martin Welsh on 1 November 2015 | |
30 Dec 2015 | CH03 | Secretary's details changed for Mrs Julie Welsh on 1 November 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AD01 | Registered office address changed from E-Volve Business Centre Rainton Bridge Business Park Rainton Bridge Tyne and Wear DH4 5QY to 10 Yarm Road Stockton on Tees TS18 3NA on 15 September 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders |