- Company Overview for REZY LIMITED (07329243)
- Filing history for REZY LIMITED (07329243)
- People for REZY LIMITED (07329243)
- Charges for REZY LIMITED (07329243)
- Insolvency for REZY LIMITED (07329243)
- More for REZY LIMITED (07329243)
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) |
---|---|---|---|
18 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2018 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 109 Swan Street Sileby Leicestershire LE12 7NN on 20 February 2018 | |
15 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | LIQ01 | Declaration of solvency | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Aug 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
07 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
09 Apr 2013 | CH01 | Director's details changed for Mr Michael Paul Mitchell on 31 March 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Ms Edwina Mitchell on 31 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2012 | CH03 | Secretary's details changed for Laurence William Bagley on 15 November 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Nigel Clive Toplis on 15 November 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Laurence William Bagley on 15 November 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders |