- Company Overview for ARTHUR REEVES LIMITED (08628384)
- Filing history for ARTHUR REEVES LIMITED (08628384)
- People for ARTHUR REEVES LIMITED (08628384)
- Insolvency for ARTHUR REEVES LIMITED (08628384)
- More for ARTHUR REEVES LIMITED (08628384)
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) |
---|---|---|---|
23 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Jul 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 July 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from 5 Grosvenor Court 23, Avenue Elmers Surbiton Surrey KT6 4SG to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 19 February 2016 | |
16 Feb 2016 | 4.70 | Declaration of solvency | |
16 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | TM01 | Termination of appointment of Sinead Noble as a director on 27 January 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
14 Feb 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
29 Jul 2013 | NEWINC |
Incorporation
|