Advanced company searchLink opens in new window

REOX LIMITED

Company number 04728146

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)
30 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 14 September 2023
02 Nov 2022 LIQ02 Statement of affairs
27 Sep 2022 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 27 September 2022
27 Sep 2022 600 Appointment of a voluntary liquidator
27 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-15
08 Jul 2022 TM01 Termination of appointment of Christopher Joseph Schofield as a director on 30 June 2022
08 Jul 2022 TM01 Termination of appointment of Alan Kitchin as a director on 30 June 2022
08 Jul 2022 TM01 Termination of appointment of Patrick Henry Maxwell as a director on 30 June 2022
08 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
13 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
15 Feb 2022 AA01 Current accounting period extended from 30 September 2021 to 28 February 2022
25 May 2021 AA Total exemption full accounts made up to 30 September 2020
15 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
23 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
19 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
02 Mar 2018 TM01 Termination of appointment of James Hugh Charteris Mallinson as a director on 31 December 2017
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
10 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 April 2016
08 Jun 2016 CH01 Director's details changed for Mr James Hugh Charteris Mallinson on 24 May 2016
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 44.8594