Advanced company searchLink opens in new window

REACTION ENGINEERS LIMITED

Company number 04060379

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)
03 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
31 May 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 31 May 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
16 Mar 2016 4.70 Declaration of solvency
04 Mar 2016 AD01 Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 4 March 2016
03 Mar 2016 600 Appointment of a voluntary liquidator
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-22
11 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
16 Jul 2014 AD01 Registered office address changed from 77 Clive Road London London SE21 8DB to Accountancy House 90 Walworth Road London SE1 6SW on 16 July 2014
06 May 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
31 Mar 2014 TM01 Termination of appointment of Rahul Patalia as a director
20 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
22 Sep 2011 AD02 Register inspection address has been changed
22 Sep 2011 CH01 Director's details changed for Mr Dean Anthony Ricks on 22 September 2011
22 Sep 2011 CH03 Secretary's details changed for Dean Anthony Ricks on 22 September 2011
24 May 2011 AD01 Registered office address changed from 68 Glasford Street Tooting London SW17 9HN on 24 May 2011
10 May 2011 AA Total exemption small company accounts made up to 31 August 2010