Advanced company searchLink opens in new window

REASCH HOLDINGS LIMITED

Company number 09965330

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)
07 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 6 July 2021
07 Aug 2021 LIQ06 Resignation of a liquidator
07 Aug 2021 600 Appointment of a voluntary liquidator
07 May 2021 AD01 Registered office address changed from C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on 7 May 2021
21 Jul 2020 600 Appointment of a voluntary liquidator
21 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-07
21 Jul 2020 LIQ01 Declaration of solvency
20 Jul 2020 AD01 Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB United Kingdom to C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 20 July 2020
19 Feb 2020 MR04 Satisfaction of charge 099653300001 in full
19 Feb 2020 MR04 Satisfaction of charge 099653300002 in full
19 Feb 2020 MR04 Satisfaction of charge 099653300003 in full
04 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
20 Jan 2020 TM01 Termination of appointment of Jason Lock as a director on 20 January 2020
01 May 2019 AP03 Appointment of Mr Peter Gervais Fagan as a secretary on 5 April 2019
17 Apr 2019 TM01 Termination of appointment of Peter Gervais Fagan as a director on 5 April 2019
04 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
18 Dec 2018 AP01 Appointment of Mr Jason Lock as a director on 17 December 2018
11 Oct 2018 CH01 Director's details changed for Miss Charlotte Burgan on 10 October 2018
29 Aug 2018 AA Accounts for a small company made up to 30 April 2018
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
02 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
29 Jan 2018 CH01 Director's details changed for Mr James Edward Burgan on 29 January 2018
01 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-23