Advanced company searchLink opens in new window

REEFGROVE LIMITED

Company number 02682512

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)
10 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 May 2024 AD01 Registered office address changed from Unit 5a Hambleton Grove Knaresborough HG5 0DB England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 7 May 2024
07 May 2024 LIQ02 Statement of affairs
07 May 2024 600 Appointment of a voluntary liquidator
07 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-25
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 31 January 2021
06 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
06 Jan 2021 PSC04 Change of details for Mr Nicholas Gerald Boyce as a person with significant control on 6 January 2021
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
06 Apr 2020 AD01 Registered office address changed from Unit 2 Grove Park Centre Grove Park View Harrogate North Yorkshire HG1 4DD to Unit 5a Hambleton Grove Knaresborough HG5 0DB on 6 April 2020
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 January 2019
08 Jan 2019 TM02 Termination of appointment of Susan Jennifer Boyce as a secretary on 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
27 Oct 2017 PSC04 Change of details for Mr Nicholas Gerald Boyce as a person with significant control on 27 October 2017
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
23 Mar 2017 TM01 Termination of appointment of Stephen Paul Boyce as a director on 22 March 2017
01 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016