- Company Overview for REEPHAM ROAD SERVICES LIMITED (11321815)
- Filing history for REEPHAM ROAD SERVICES LIMITED (11321815)
- People for REEPHAM ROAD SERVICES LIMITED (11321815)
- Insolvency for REEPHAM ROAD SERVICES LIMITED (11321815)
- More for REEPHAM ROAD SERVICES LIMITED (11321815)
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
|
|
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
|