Advanced company searchLink opens in new window

RELIANCE ENGINEERING GROUP LIMITED

Company number 07080169

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)
12 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 16 June 2018
04 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 16 June 2017
06 Jul 2016 AD01 Registered office address changed from 21 Holly Park Mills, Woodhall Road Calverley Pudsey West Yorkshire LS28 5QS to C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 6 July 2016
30 Jun 2016 4.20 Statement of affairs with form 4.19
30 Jun 2016 600 Appointment of a voluntary liquidator
30 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-17
09 Feb 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Jul 2014 TM01 Termination of appointment of Barry Hudson as a director on 14 July 2014
04 Apr 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
01 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
16 Jan 2013 CH03 Secretary's details changed for Mr Mark Brian Hobson on 11 January 2013
16 Jan 2013 CH01 Director's details changed for Mr Barry Hudson on 11 January 2013
16 Jan 2013 CH01 Director's details changed for Mr Mark Brian Hobson on 11 January 2013
16 Jan 2013 AD01 Registered office address changed from Unit 12 Holly Park Mills Calverley Leeds LS28 5QS England on 16 January 2013
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010