- Company Overview for REEVES ROYALL LIMITED (06775673)
- Filing history for REEVES ROYALL LIMITED (06775673)
- People for REEVES ROYALL LIMITED (06775673)
- More for REEVES ROYALL LIMITED (06775673)
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) |
---|---|---|---|
05 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2012 | DS01 | Application to strike the company off the register | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 |
Annual return made up to 17 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
|
|
10 Jan 2012 | TM01 | Termination of appointment of William Headley Royall as a director on 24 October 2011 | |
10 Jan 2012 | CH01 | Director's details changed for Ms Stella Margaret Dickens on 25 July 2011 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Aug 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
11 Jan 2010 | AD02 | Register inspection address has been changed | |
11 Jan 2010 | CH03 | Secretary's details changed for Mr David Wilfred Reeves on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Mrs Moyra Jean Reeves on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Mr William Headley Royall on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Mr David Wilfred Reeves on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Mrs Stella Margaret Dickens on 11 January 2010 | |
17 Dec 2008 | NEWINC | Incorporation |