- Company Overview for REASCH HOLDINGS LIMITED (09965330)
- Filing history for REASCH HOLDINGS LIMITED (09965330)
- People for REASCH HOLDINGS LIMITED (09965330)
- Charges for REASCH HOLDINGS LIMITED (09965330)
- Insolvency for REASCH HOLDINGS LIMITED (09965330)
- More for REASCH HOLDINGS LIMITED (09965330)
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
|
|
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
|