Advanced company searchLink opens in new window

REFLECTIONS PLUS LTD

Company number 06912428

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)
21 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2017 L64.07 Completion of winding up
22 Dec 2016 COCOMP Order of court to wind up
12 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
04 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
17 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
17 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
16 Jun 2010 AD01 Registered office address changed from 22 Laburnum Close Frome Somerset BA11 2UB United Kingdom on 16 June 2010
15 Jun 2010 AP03 Appointment of Mrs Christine Anne Collins as a secretary
15 Jun 2010 CH01 Director's details changed for Mr Steven Robert Collins on 21 May 2010
16 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Nov 2009 AD01 Registered office address changed from 7 St Michaels Close Buckland Dinham Frome Somerset BA11 2QD on 4 November 2009
01 Nov 2009 AP01 Appointment of Mr Steven Robert Collins as a director
21 May 2009 288b Appointment terminated director yomtov jacobs
21 May 2009 NEWINC Incorporation