Advanced company searchLink opens in new window

JAMES A REECE LIMITED

Company number 07173837

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)
11 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2024 DS01 Application to strike the company off the register
19 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
16 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
16 Feb 2021 AP01 Appointment of Mrs Bernadette Reece as a director on 30 April 2020
09 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
16 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
26 Nov 2018 AA Micro company accounts made up to 30 April 2018
12 Jul 2018 AD03 Register(s) moved to registered inspection location 9 Long Meadow Wigston Leicester LE18 3TY
12 Jul 2018 AD02 Register inspection address has been changed to 9 Long Meadow Wigston Leicester LE18 3TY
12 Jul 2018 PSC04 Change of details for Mrs Bernadette Reece as a person with significant control on 12 July 2018
12 Jul 2018 PSC04 Change of details for Mr James Anthony Reece as a person with significant control on 12 July 2018
12 Jul 2018 AD01 Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 12 July 2018
12 Jul 2018 CH01 Director's details changed for Mr James Anthony Reece on 12 July 2018
06 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
12 Dec 2017 AA Micro company accounts made up to 30 April 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates