Advanced company searchLink opens in new window

READ'S PROPERTY IMPROVEMENTS LIMITED

Company number 07119816

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)
05 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Sep 2015 4.68 Liquidators' statement of receipts and payments to 9 July 2015
29 Jul 2014 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER to Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 29 July 2014
28 Jul 2014 4.20 Statement of affairs with form 4.19
28 Jul 2014 600 Appointment of a voluntary liquidator
28 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-10
30 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
28 May 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
16 Dec 2011 AAMD Amended accounts made up to 31 January 2011
07 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
10 Mar 2010 TM01 Termination of appointment of Christopher Read as a director
20 Jan 2010 AP01 Appointment of Vicki Read as a director
20 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
19 Jan 2010 AP04 Appointment of Apr Secretaries Limited as a secretary
19 Jan 2010 AP01 Appointment of Christopher James Read as a director
15 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
08 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)