REED REALISATIONS LIMITED: Filings
Overview
Company Name | REED REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06133525 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for REED REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 17, 2024 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 17, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 17, 2022 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 17, 2021 | 12 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on Dec 03, 2020 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Cessation of David Michael Reed as a person with significant control on Aug 09, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Christine Reed as a person with significant control on Sep 02, 2019 | 2 pages | PSC01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of David Michael Reed as a director on Jun 08, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Edward Bruce as a director on Aug 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Reed as a secretary on Aug 09, 2019 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Registered office address changed from 11 High Street Baldock Herts SG7 6AZ to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on Jun 05, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
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