- Company Overview for JAMES A REECE LIMITED (07173837)
- Filing history for JAMES A REECE LIMITED (07173837)
- People for JAMES A REECE LIMITED (07173837)
- Registers for JAMES A REECE LIMITED (07173837)
- More for JAMES A REECE LIMITED (07173837)
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 |