Advanced company searchLink opens in new window

REACH SUPPORT SERVICES LIMITED

Company number 08662096

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-27
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
  • GBP 100
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
  • GBP 100
14 Oct 2013 CERTNM Company name changed amsol bridging LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
23 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted