- Company Overview for REFORM ENGINEERING LIMITED (07188411)
- Filing history for REFORM ENGINEERING LIMITED (07188411)
- People for REFORM ENGINEERING LIMITED (07188411)
- More for REFORM ENGINEERING LIMITED (07188411)
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
|
|
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
|
|
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
|
|
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 |