HANNAH, REED AND ASSOCIATES LIMITED: Filings
Overview
Company Name | HANNAH, REED AND ASSOCIATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01860196 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HANNAH, REED AND ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2017 | 8 pages | 4.68 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Caversham Bridge House Waterman Place Reading RG1 8DN to Two Snowhill Birmingham B4 6GA on Apr 21, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 19 pages | AA | ||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Ronald George Woolley as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr Peter Ronald George Woolley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Martin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Charles Dennis Mitchell as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul Reilly as a director | 3 pages | AP01 | ||||||||||
Appointment of Alec Stevens as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Peter Woolley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Martin as a secretary | 2 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0