Advanced company searchLink opens in new window

REFORM ENGINEERING LIMITED

Company number 07188411

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2017 TM01 Termination of appointment of Joanne Wallis as a director on 25 May 2017
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AD01 Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB to C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB on 5 May 2016
15 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 3
14 Oct 2014 AD01 Registered office address changed from C/O Dsn Accountants Ltd Top Corner Offices 1 & 2 Market Street Penkridge Staffordshire ST19 5DH to C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 14 October 2014
16 May 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AD01 Registered office address changed from C/O Jm Chapman & Co 22 St Albans Road Codicote Hertfordshire SG4 8UT England on 23 December 2013
15 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
31 May 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
31 May 2012 AD03 Register(s) moved to registered inspection location
31 May 2012 AA Accounts for a dormant company made up to 31 March 2012
31 May 2012 AD02 Register inspection address has been changed
14 Mar 2012 AD01 Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 14 March 2012
06 Nov 2011 TM02 Termination of appointment of Yvonne Butler as a secretary
06 Nov 2011 TM01 Termination of appointment of Yvonne Butler as a director
06 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
12 Mar 2010 NEWINC Incorporation