Advanced company searchLink opens in new window

REACT MAINTENANCE SERVICES (MIDLANDS) LTD

Company number 07572921

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)
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
  • GBP 2
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
  • GBP 2
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