- Company Overview for REACH SUPPORT SERVICES LIMITED (08662096)
- Filing history for REACH SUPPORT SERVICES LIMITED (08662096)
- People for REACH SUPPORT SERVICES LIMITED (08662096)
- More for REACH SUPPORT SERVICES LIMITED (08662096)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
13 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Andrew Clive Allcock as a director on 6 November 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Christopher Holmes as a director on 6 November 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
29 Aug 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 | |
25 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
18 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Chester House 150-154 Cross Street Sale Cheshire M33 7AQ to Marshall House Park Avenue Sale Cheshire M33 6HE on 1 December 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
19 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from 59 Granary Way Sale Cheshire M33 4GF to Chester House 150-154 Cross Street Sale Cheshire M33 7AQ on 29 December 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
14 Oct 2013 | CERTNM |
Company name changed amsol bridging LIMITED\certificate issued on 14/10/13
|
|
23 Aug 2013 | NEWINC |
Incorporation
|