Advanced company searchLink opens in new window

REYZER PROPERTY SERVICES LTD

Company number SC271158

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)
23 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2014 DS01 Application to strike the company off the register
12 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mr Alastair Patrick Reynolds on 25 July 2010
20 Aug 2010 CH01 Director's details changed for Mr Kevin Glen Zeiler on 25 July 2010
15 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Aug 2009 363a Return made up to 25/07/09; full list of members
18 Aug 2009 288c Director's change of particulars / alastair reynolds / 01/12/2008
26 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
18 Aug 2008 363a Return made up to 25/07/08; full list of members
18 Aug 2008 288c Director's change of particulars / alastair reynolds / 01/06/2008
18 Aug 2008 288c Director's change of particulars / kevin zeiler / 25/07/2008
10 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
25 Jul 2007 363a Return made up to 25/07/07; full list of members
25 Jul 2007 287 Registered office changed on 25/07/07 from: kirstwood, north camaloun fyvie turriff aberdeenshire AB53 ju
20 Sep 2006 363a Return made up to 26/07/06; full list of members
20 Sep 2006 287 Registered office changed on 20/09/06 from: flat 10, the bastille maberley street aberdeen AB25 1NL
02 Aug 2006 AA Accounts for a dormant company made up to 26 July 2006