Advanced company searchLink opens in new window

UK REAL ESTATE INVESTMENT COMPANY LIMITED

Company number 03933257

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)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2016 AD01 Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to 81 Station Road Marlow Buckinghamshire SL7 1NS on 9 November 2016
02 Nov 2016 4.70 Declaration of solvency
02 Nov 2016 600 Appointment of a voluntary liquidator
02 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-18
18 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
16 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 5 April 2016
16 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
16 Mar 2016 CH03 Secretary's details changed for Ruth Mary Rogers on 22 April 2015
16 Mar 2016 CH01 Director's details changed for Mr Paul Martin Rogers on 22 April 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
28 Apr 2015 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 28 April 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
09 May 2013 SH01 Statement of capital following an allotment of shares on 11 January 2013
  • GBP 2
06 Dec 2012 CH03 Secretary's details changed for Ruth Mary Rogers on 21 August 2012
06 Dec 2012 CH01 Director's details changed for Mr Paul Rogers on 21 August 2012
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 CERTNM Company name changed themetimes LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-07
28 Jun 2012 CONNOT Change of name notice
06 Mar 2012 CH01 Director's details changed for Mr Paul Rogers on 23 February 2012