Advanced company searchLink opens in new window

REEPHAM ROAD SERVICES LIMITED

Company number 11321815

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)
03 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2021 AM23 Notice of move from Administration to Dissolution
29 Sep 2021 AM09 Statement of administrator's revised proposal
29 Sep 2021 AM08 Revision of administrator’s proposals
08 Sep 2021 AM08 Revision of administrator’s proposals
22 Jun 2021 AM10 Administrator's progress report
11 Feb 2021 AM07 Result of meeting of creditors
25 Jan 2021 AM03 Statement of administrator's proposal
07 Dec 2020 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to Allan Hus 10 John Princes Street London W1G 0AH on 7 December 2020
03 Dec 2020 AM01 Appointment of an administrator
24 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of administrator 09/11/2020
30 Sep 2020 AP01 Appointment of Duncan Murray Reid as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Armin Guy Ariya Ranawake as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Sebastian James Speight as a director on 30 September 2020
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
14 Jul 2020 AP01 Appointment of Mr Neil Andrew Forster as a director on 9 July 2020
03 Jul 2020 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
16 Jun 2020 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020
16 Jun 2020 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
20 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-20
  • GBP 1