- Company Overview for FIRMAN REECE LIMITED (08414300)
- Filing history for FIRMAN REECE LIMITED (08414300)
- People for FIRMAN REECE LIMITED (08414300)
- Insolvency for FIRMAN REECE LIMITED (08414300)
- More for FIRMAN REECE LIMITED (08414300)
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) |
---|---|---|---|
25 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2018 | AD01 | Registered office address changed from 11 Alexandra Road London SW19 7JZ England to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 7 August 2018 | |
03 Aug 2018 | LIQ02 | Statement of affairs | |
03 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from Hazels Walliswood Dorking Surrey RH5 5PL England to 11 Alexandra Road London SW19 7JZ on 1 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AD01 | Registered office address changed from T22 Hurlingham Studios Ranelagh Gardens London SW6 3PA to Hazels Walliswood Dorking Surrey RH5 5PL on 9 March 2016 | |
16 Nov 2015 | CH01 | Director's details changed for Jason Michael Gabb on 23 October 2015 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 May 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | AD01 | Registered office address changed from 1 - 3 Epirus Mews Fulham London SW6 7UP England on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Jason Michael Gabb on 25 February 2014 | |
01 Mar 2013 | CERTNM |
Company name changed firman reese LIMITED\certificate issued on 01/03/13
|
|
21 Feb 2013 | NEWINC | Incorporation |