Advanced company searchLink opens in new window

ANDREW REED LIMITED

Company number 07676774

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 18 October 2021
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 18 October 2020
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 18 October 2019
04 Dec 2018 LIQ02 Statement of affairs
09 Nov 2018 AD01 Registered office address changed from 3 Summerhill Blaydon-on-Tyne Tyne and Wear NE21 4JR to 683-687 Wilmslow Road Didsbury Manchester M20 6RE on 9 November 2018
07 Nov 2018 600 Appointment of a voluntary liquidator
07 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-19
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2018 DS01 Application to strike the company off the register
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Andrew Michael Reed as a person with significant control on 6 April 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
25 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
25 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AD01 Registered office address changed from 17a Bell Villas Ponteland Northumberland NE20 9BD to 3 Summerhill Blaydon-on-Tyne Tyne and Wear NE21 4JR on 10 October 2014
15 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 CH01 Director's details changed for Mr Andrew Michael Reed on 11 November 2013