Download leads from Nexok and grow your business. Find out more

Reede Limited

Documents

Total Documents40
Total Pages170

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off
22 March 2022First Gazette notice for voluntary strike-off
15 March 2022Application to strike the company off the register
20 January 2022Registered office address changed from Ivydene Langley Road Wolverhampton West Midlands WV4 4XX England to 8 Yeadon Close Redditch B97 5TG on 20 January 2022
22 December 2021Unaudited abridged accounts made up to 31 March 2021
5 May 2021Registered office address changed from 59 Springhill Lane Penn Wolverhampton West Midlands WV4 4TN to Ivydene Langley Road Wolverhampton West Midlands WV4 4XX on 5 May 2021
31 March 2021Confirmation statement made on 31 March 2021 with no updates
11 January 2021Micro company accounts made up to 31 March 2020
31 March 2020Confirmation statement made on 31 March 2020 with no updates
27 November 2019Micro company accounts made up to 31 March 2019
1 April 2019Confirmation statement made on 31 March 2019 with no updates
21 December 2018Micro company accounts made up to 31 March 2018
2 April 2018Confirmation statement made on 31 March 2018 with no updates
22 December 2017Micro company accounts made up to 31 March 2017
3 April 2017Confirmation statement made on 31 March 2017 with updates
3 April 2017Confirmation statement made on 31 March 2017 with updates
15 December 2016Total exemption small company accounts made up to 31 March 2016
15 December 2016Total exemption small company accounts made up to 31 March 2016
4 April 2016Termination of appointment of Myles Finlay Latham as a secretary on 1 April 2015
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
4 April 2016Termination of appointment of Myles Finlay Latham as a secretary on 1 April 2015
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 April 2015Secretary's details changed for Mr Myles Finlay Lathamm on 31 March 2015
22 April 2015Secretary's details changed for Mr Myles Finlay Lathamm on 31 March 2015
22 April 2015Director's details changed for Mr Richard Wynford Evans on 31 March 2015
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 April 2015Director's details changed for Mr Richard Wynford Evans on 31 March 2015
1 April 2015Appointment of Mr Richard Wynford Evans as a director on 10 March 2015
1 April 2015Appointment of Mr Richard Wynford Evans as a director on 10 March 2015
1 April 2015Appointment of Richard Wynford Evans as a director
1 April 2015Appointment of Richard Wynford Evans as a director
27 March 2015Document removal
  • ANNOTATION Clarification a TM01 form meant for b r Gooderham Agricultural Services LTD - 9480238 was originally processed on this company's records and has been removed.
27 March 2015Document removal
  • ANNOTATION Clarification a TM01 form meant for b r Gooderham Agricultural Services LTD - 9480238 was originally processed on this company's records and has been removed.
23 March 2015Termination of appointment of Barbara Kahan as a director on 10 March 2015
23 March 2015Termination of appointment of Barbara Kahan as a director on 10 March 2015
11 March 2015Appointment of Mr Myles Finlay Lathamm as a secretary on 11 March 2015
11 March 2015Appointment of Mr Myles Finlay Lathamm as a secretary on 11 March 2015
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
Sign up now to grow your client base. Plans & Pricing