- Company Overview for REACT MAINTENANCE SERVICES (MIDLANDS) LTD (07572921)
- Filing history for REACT MAINTENANCE SERVICES (MIDLANDS) LTD (07572921)
- People for REACT MAINTENANCE SERVICES (MIDLANDS) LTD (07572921)
- Insolvency for REACT MAINTENANCE SERVICES (MIDLANDS) LTD (07572921)
- More for REACT MAINTENANCE SERVICES (MIDLANDS) LTD (07572921)
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) |
---|---|---|---|
09 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2021 | L64.07 | Completion of winding up | |
12 Sep 2018 | COCOMP | Order of court to wind up | |
27 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Mark Peter Weare as a director on 19 August 2016 | |
18 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
05 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | TM01 | Termination of appointment of Thomas Anthony Tighe as a director on 28 May 2015 | |
28 May 2015 | AD01 | Registered office address changed from 9 Green Acres Road Kings Norton Birmingham B38 8NL to Unit 13 Stechford Trading Estate, Lyndon Road Stechford Birmingham B33 8BU on 28 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Robyn Elizabeth Tighe as a director on 30 April 2015 | |
28 May 2015 | AP01 | Appointment of Mr Christopher Thomas Tighe as a director on 1 January 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Robyn Elizabeth Tighe as a director on 30 April 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Mark Peter Weare as a director on 4 February 2015 | |
25 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 | Annual return made up to 23 March 2014 with full list of shareholders | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 May 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
16 May 2013 | CH01 | Director's details changed for Mrs Robyn Elizabeth Tighe on 23 August 2012 | |
16 May 2013 | CH01 | Director's details changed for Mr Thomas Anthony Tighe on 23 August 2012 |