Advanced company searchLink opens in new window

REPRICO LIMITED

Company number 02683983

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2020 DS01 Application to strike the company off the register
19 Oct 2020 MR04 Satisfaction of charge 1 in full
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
21 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
02 Dec 2014 AD01 Registered office address changed from Unit 9 King Street Buildings Enderby Leicester LE19 4NT to 3 Darby Way Narborough Leicester Leicestershire LE19 2GP on 2 December 2014
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 February 2014
21 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 14/05/2014
05 Dec 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
05 Dec 2013 TM01 Termination of appointment of Paul Marris as a director
05 Dec 2013 TM02 Termination of appointment of Paul Marris as a secretary
05 Dec 2013 TM01 Termination of appointment of Jennie Marris as a director
05 Dec 2013 AP01 Appointment of Mr Robert Michael Farfort as a director