READING REMOVALS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROELIEN FRYDE

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROELIEN FRYDE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

29/10/1729 October 2017 REGISTERED OFFICE CHANGED ON 29/10/2017 FROM 88 ORTS ROAD READING RG1 3JS ENGLAND

View Document

04/07/174 July 2017 DISS40 (DISS40(SOAD))

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PETER FRYDE

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

25/06/1625 June 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PETER FRYDE / 01/02/2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 61/63 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 7 HEADLEY ROAD WOODLEY READING BERKSHIRE RG5 4JB

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

01/10/141 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MRS ROELIEN FRYDE

View Document

14/03/1414 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company