Advanced company searchLink opens in new window

POPPIES OF REIGATE LTD

Company number 07839613

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)
04 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 9 January 2019
25 Jan 2018 LIQ02 Statement of affairs
25 Jan 2018 600 Appointment of a voluntary liquidator
25 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-10
18 Jan 2018 AD01 Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA to Unit 11 Dale Street Mills Dale Street Longwood HD3 4TG on 18 January 2018
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
12 May 2017 AA Micro company accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
26 Aug 2016 AA Micro company accounts made up to 30 November 2015
25 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 August 2016
  • GBP 55,001
25 Aug 2016 CH01 Director's details changed for Mr Nigel Bayliss on 22 August 2016
23 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
21 Sep 2015 CH01 Director's details changed for Mr Nigel Bayliss on 21 September 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
02 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
20 May 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
26 Nov 2012 CH04 Secretary's details changed for Company Creations & Control Ltd on 1 November 2012
26 Nov 2012 AD01 Registered office address changed from 15a Hallgate Doncaster DN1 3NA United Kingdom on 26 November 2012
09 Nov 2011 CERTNM Company name changed poppies of ryegate LTD\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
08 Nov 2011 NEWINC Incorporation