Advanced company searchLink opens in new window

NEON REEF LIMITED

Company number 10871657

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)
20 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 6 November 2023
15 Nov 2022 600 Appointment of a voluntary liquidator
07 Nov 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
27 Jun 2022 AM10 Administrator's progress report
01 Feb 2022 AM07 Result of meeting of creditors
14 Jan 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
12 Jan 2022 AM03 Statement of administrator's proposal
30 Nov 2021 AD01 Registered office address changed from 5 Poole Road Bournemouth BH2 5QL England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 30 November 2021
30 Nov 2021 AM01 Appointment of an administrator
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
09 Jul 2021 AP01 Appointment of Mrs Sarah Hayes as a director on 17 August 2020
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 20
04 Jul 2021 AA Micro company accounts made up to 30 June 2020
14 Nov 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 June 2020
03 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
18 May 2020 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
08 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-14
28 Mar 2019 PSC01 Notification of Simon Paul Yarwood as a person with significant control on 14 March 2019
27 Mar 2019 PSC07 Cessation of Simon Paul Yarwood as a person with significant control on 14 March 2019
27 Mar 2019 PSC07 Cessation of Benjamin Alexander John Bolt as a person with significant control on 14 March 2019
27 Mar 2019 PSC01 Notification of Benjamin Alexander John Bolt as a person with significant control on 14 March 2019
27 Mar 2019 AD01 Registered office address changed from C/O Harrison Clark Rickerbys Limited, 5 Deansway Worcester Worcestershire WR1 2JG England to 5 Poole Road Bournemouth BH2 5QL on 27 March 2019