Advanced company searchLink opens in new window

RELIANCE ADVISORY LIMITED

Company number 09888100

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)
14 Nov 2024 LIQ06 Resignation of a liquidator
26 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 26 May 2024
27 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 26 May 2023
08 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 26 May 2022
10 Aug 2021 AD01 Registered office address changed from Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA to Pkf Gm 3rd Floor One Park Row Leeds West Yorkshire LS1 5HN on 10 August 2021
10 Aug 2021 600 Appointment of a voluntary liquidator
03 Aug 2021 LIQ07 Removal of liquidator by creditors
03 Aug 2021 LIQ07 Removal of liquidator by creditors
14 Jun 2021 AD01 Registered office address changed from Topley House 52 Wash Lane Bury BL9 6AS England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 14 June 2021
09 Jun 2021 600 Appointment of a voluntary liquidator
09 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-27
09 Jun 2021 LIQ02 Statement of affairs
27 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
15 May 2020 PSC04 Change of details for Mr Adam Mark Crowley as a person with significant control on 15 May 2020
15 May 2020 CH01 Director's details changed for Mr Adam Mark Crowley on 15 May 2020
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2020 CS01 Confirmation statement made on 10 November 2019 with updates
14 Feb 2020 PSC04 Change of details for Mr Gary Price as a person with significant control on 2 September 2016
13 Feb 2020 PSC01 Notification of Adam Mark Crowley as a person with significant control on 2 September 2016
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
30 Jan 2019 CH01 Director's details changed for Mr Gary Price on 28 January 2019
30 Jan 2019 PSC04 Change of details for Mr Gary Price as a person with significant control on 28 January 2019
17 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with no updates