Advanced company searchLink opens in new window

REUTER BROOKS LIMITED

Company number 01630383

Filter by category

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)
21 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2010 4.68 Liquidators' statement of receipts and payments to 20 July 2010
18 Aug 2009 288b Appointment Terminated Director greg thompson
18 Aug 2009 288b Appointment Terminated Director steve purkiss
28 Jul 2009 4.20 Statement of affairs with form 4.19
28 Jul 2009 600 Appointment of a voluntary liquidator
28 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-21
03 Jul 2009 287 Registered office changed on 03/07/2009 from 30 upper high street thame oxon OX9 3EZ
01 Apr 2009 363a Return made up to 31/12/08; full list of members
19 Feb 2009 AA Full accounts made up to 31 March 2008
21 May 2008 288b Appointment Terminated Director david lister
01 May 2008 AA Full accounts made up to 31 March 2007
23 Apr 2008 122 Gbp sr 125000@1
21 Apr 2008 AUD Auditor's resignation
17 Apr 2008 288b Appointment Terminated Director and Secretary david bareham
17 Apr 2008 288b Appointment Terminated Director john lister
14 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Apr 2008 88(2) Ad 04/04/08 gbp si 3530@0.1=353 gbp ic 133970/134323
14 Mar 2008 363a Return made up to 31/12/07; no change of members
04 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Feb 2008 288c Director's particulars changed
08 Feb 2008 288c Director's particulars changed