Advanced company searchLink opens in new window

F.J.REEVES LIMITED

Company number 00048515

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2018 AD01 Registered office address changed from Schneider Electric Stafford Park 5 Telford TF3 3BL England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 7 February 2018
07 Feb 2018 AD02 Register inspection address has been changed to Stafford Park 5 Telford Shropshire TF3 3BL
01 Feb 2018 LIQ01 Declaration of solvency
01 Feb 2018 600 Appointment of a voluntary liquidator
01 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-18
03 Oct 2017 AP01 Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017
03 Oct 2017 SH20 Statement by Directors
03 Oct 2017 SH19 Statement of capital on 3 October 2017
  • GBP 1
03 Oct 2017 CAP-SS Solvency Statement dated 12/09/17
03 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Amount by which reduced be credited to distributable reserve 12/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2017 TM01 Termination of appointment of Tanuja Randery as a director on 13 September 2017
11 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
20 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Nov 2016 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
06 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Sep 2015 AUD Auditor's resignation
23 Sep 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,500,131
01 May 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
10 Mar 2015 AP01 Appointment of Tanuja Randery as a director on 1 March 2015
10 Mar 2015 TM01 Termination of appointment of Stuart Thorogood as a director on 1 March 2015
10 Mar 2015 AD01 Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 10 March 2015