- Company Overview for REFLEX INTERIORS (U.K.) LTD. (05263512)
- Filing history for REFLEX INTERIORS (U.K.) LTD. (05263512)
- People for REFLEX INTERIORS (U.K.) LTD. (05263512)
- Charges for REFLEX INTERIORS (U.K.) LTD. (05263512)
- Insolvency for REFLEX INTERIORS (U.K.) LTD. (05263512)
- More for REFLEX INTERIORS (U.K.) LTD. (05263512)
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) |
---|---|---|---|
11 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 November 2014 | |
31 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 November 2013 | |
08 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2012 | AD01 | Registered office address changed from 1a Bonington Road Mapperley Nottingham Nottinghamshire NG3 5JR on 22 October 2012 | |
19 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 30 April 2012 | |
10 Nov 2011 | AR01 |
Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-11-10
|
|
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Martyn Pate on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr Neil James Saunders on 10 November 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Martyn Pate on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mrs Paula Gallagher on 10 November 2009 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Nov 2008 | 363a | Return made up to 19/10/08; full list of members | |
08 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
04 Dec 2007 | 395 | Particulars of mortgage/charge | |
24 Oct 2007 | 363a | Return made up to 19/10/07; full list of members | |
31 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
21 Dec 2006 | 363a | Return made up to 19/10/06; full list of members |