- Company Overview for ANDREW REED LIMITED (07676774)
- Filing history for ANDREW REED LIMITED (07676774)
- People for ANDREW REED LIMITED (07676774)
- Insolvency for ANDREW REED LIMITED (07676774)
- More for ANDREW REED LIMITED (07676774)
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
|
|
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
|
|
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
|
|
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
|
|
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 |