Advanced company searchLink opens in new window

REACTO LTD

Company number 07859556

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)
03 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
03 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
30 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 4 November 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 4 November 2021
29 Dec 2020 LIQ01 Declaration of solvency
11 Dec 2020 AD01 Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to C/O Frist Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE651BS on 11 December 2020
11 Dec 2020 600 Appointment of a voluntary liquidator
11 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-05
08 Sep 2020 AA Micro company accounts made up to 31 August 2020
07 Sep 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 August 2020
01 Jun 2020 AA Micro company accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
13 Jun 2019 AA Micro company accounts made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
07 Dec 2018 PSC04 Change of details for Mr Paul Martyn Kane as a person with significant control on 6 April 2016
07 Dec 2018 PSC04 Change of details for Mrs Fiona Kane as a person with significant control on 6 April 2016
11 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
22 May 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Mar 2016 CH01 Director's details changed for Mr Paul Martyn Kane on 10 March 2016
10 Mar 2016 AD01 Registered office address changed from 9 Queens Road Bournemouth BH2 6BA to 13 Queens Road Bournemouth BH2 6BA on 10 March 2016
04 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 20
01 May 2015 AA Total exemption small company accounts made up to 30 November 2014