Advanced company searchLink opens in new window

MULTIREACH LIMITED

Company number 03467452

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)
17 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2018 AD01 Registered office address changed from Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA to Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 15 February 2018
17 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
11 Oct 2017 AD01 Registered office address changed from 39 Castle Street Leicester LE1 5WN to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 11 October 2017
01 Oct 2016 AD01 Registered office address changed from 39 Castle Street Leicester LE1 5WN to 39 Castle Street Leicester LE1 5WN on 1 October 2016
28 Sep 2016 600 Appointment of a voluntary liquidator
28 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-02
28 Sep 2016 4.70 Declaration of solvency
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 96,500
04 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 96,500
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 96,500
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
07 Nov 2011 CH04 Secretary's details changed
27 Oct 2011 TM02 Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary
27 Oct 2011 TM01 Termination of appointment of Steven Oliver as a director
27 Oct 2011 TM01 Termination of appointment of David Foster as a director
27 Oct 2011 TM01 Termination of appointment of Oliver Ellingham as a director
24 Aug 2011 AD01 Registered office address changed from 39 Castle Street Leicester LE1 5WN on 24 August 2011
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011