Advanced company searchLink opens in new window

SILLS & BETTERIDGE RESERVE COMPANY LTD

Company number 07633602

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2018 DS01 Application to strike the company off the register
20 Jul 2018 AA Micro company accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
21 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
17 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Feb 2014 AP01 Appointment of Mr John Ewan Mitchell as a director
27 Feb 2014 CERTNM Company name changed mark mcneil LTD\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
26 Feb 2014 TM01 Termination of appointment of Mark Mcneil as a director
26 Feb 2014 AP01 Appointment of Mr Andrew George Payne as a director
26 Feb 2014 MR05 All of the property or undertaking has been released from charge 1
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)