- Company Overview for RELAND (WEEDON) LIMITED (03435816)
- Filing history for RELAND (WEEDON) LIMITED (03435816)
- People for RELAND (WEEDON) LIMITED (03435816)
- Charges for RELAND (WEEDON) LIMITED (03435816)
- More for RELAND (WEEDON) LIMITED (03435816)
| 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) |
|---|---|---|---|
| 17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 04 Mar 2016 | AUD | Auditor's resignation | |
| 01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 20 Feb 2016 | DS01 | Application to strike the company off the register | |
| 02 Feb 2016 | TM01 | Termination of appointment of Jonathan Ross Brodie as a director on 31 December 2015 | |
| 11 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 April 2016 | |
| 26 Oct 2015 | CH01 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 | |
| 26 Oct 2015 | CH01 | Director's details changed for Jonathan Ross Brodie on 22 October 2015 | |
| 26 Oct 2015 | CH03 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 | |
| 23 Oct 2015 | AD01 | Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 23 October 2015 | |
| 30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
| 07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
| 07 Apr 2015 | TM01 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 | |
| 03 Feb 2015 | AP01 | Appointment of Mr Giles Sharp as a director on 23 January 2015 | |
| 07 Jan 2015 | TM01 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 | |
| 07 Jan 2015 | MR04 | Satisfaction of charge 6 in full | |
| 07 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
| 07 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
| 07 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
| 07 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
| 07 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
| 18 Dec 2014 | CH03 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 | |
| 30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
| 08 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
| 20 Nov 2013 | TM01 | Termination of appointment of Elizabeth Catchpole as a director |