COLIN REEVES DECORATOR LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
| 23/03/2323 March 2023 | Application to strike the company off the register |
| 09/03/239 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/09/2230 September 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-05 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/11/1712 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/04/1622 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/05/1513 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
| 13/05/1513 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / DENISE ANN REEVES / 12/05/2015 |
| 13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN REEVES / 12/05/2015 |
| 13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 17 THORNHILL REACH SEAHAM COUNTY DURHAM SR7 0AF |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/04/1415 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/04/1316 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/04/1212 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/04/1112 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN REEVES / 01/10/2009 |
| 15/04/1015 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
| 15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/04/0914 April 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
| 24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/04/0830 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
| 04/11/074 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 10 SILKSWORTH TERRACE NEW SILKSWORTH SUNDERLAND TYNE & WEAR SR3 2AT |
| 29/08/0729 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 29/08/0729 August 2007 | SECRETARY'S PARTICULARS CHANGED |
| 26/04/0726 April 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
| 22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 13/04/0613 April 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
| 30/07/0530 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 31/03/0531 March 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
| 15/07/0415 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 27/04/0427 April 2004 | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
| 02/10/032 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 02/10/032 October 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
| 11/05/0311 May 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
| 30/04/0230 April 2002 | NEW SECRETARY APPOINTED |
| 30/04/0230 April 2002 | NEW DIRECTOR APPOINTED |
| 30/04/0230 April 2002 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 10 SILKSWORTH TERRACE NEW SILKSWORTH SUNDERLAND TYNE & WEAR SR3 2AT |
| 09/04/029 April 2002 | SECRETARY RESIGNED |
| 09/04/029 April 2002 | DIRECTOR RESIGNED |
| 05/04/025 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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