- Company Overview for RELIANCE ENGINEERING GROUP LIMITED (07080169)
- Filing history for RELIANCE ENGINEERING GROUP LIMITED (07080169)
- People for RELIANCE ENGINEERING GROUP LIMITED (07080169)
- Insolvency for RELIANCE ENGINEERING GROUP LIMITED (07080169)
- More for RELIANCE ENGINEERING GROUP LIMITED (07080169)
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
|
|
09 Feb 2016 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
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
|
|
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
|
|
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 |