Advanced company searchLink opens in new window

REZY LIMITED

Company number 07329243

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
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
  • GBP 4
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
  • GBP 4
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
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