Advanced company searchLink opens in new window

REFORMATION DISPOSAL SERVICES LIMITED

Company number 03257149

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2017 DS01 Application to strike the company off the register
05 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Jan 2016 AA Accounts for a dormant company made up to 30 March 2015
01 Dec 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
29 Sep 2015 AP01 Appointment of Mr Michael Robert Mason Topham as a director on 28 September 2015
29 Sep 2015 AP01 Appointment of Mr Ian Raymond Wakelin as a director on 28 September 2015
29 Sep 2015 TM01 Termination of appointment of Simon Alasdair Woods as a director on 28 September 2015
29 Sep 2015 AD01 Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O Biffa Waste Services Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TZ on 29 September 2015
30 Dec 2014 AA Accounts for a dormant company made up to 30 March 2014
13 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
05 Dec 2013 AA Accounts for a dormant company made up to 30 March 2013
03 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
18 Dec 2012 TM01 Termination of appointment of John Skidmore as a director
18 Dec 2012 AP01 Appointment of Mr Simon Alasdair Woods as a director
13 Dec 2012 AA Accounts for a dormant company made up to 30 March 2012
23 Oct 2012 TM02 Termination of appointment of John Skidmore as a secretary
01 Oct 2012 AD01 Registered office address changed from Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH Wales on 1 October 2012
01 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Mr John Fletcher Skidmore on 1 October 2012
01 Oct 2012 CH03 Secretary's details changed for Mr John Fletcher Skidmore on 1 October 2012
16 Jul 2012 TM01 Termination of appointment of Peter Cohen as a director
29 Dec 2011 AA Accounts for a dormant company made up to 30 March 2011