Advanced company searchLink opens in new window

RELIANCE CLEVELAND PFI LIMITED

Company number 05316270

Filter by category

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)
14 May 2017 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2017 LIQ MISC Insolvency:s/s cert. Release of liquidator
14 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
28 Oct 2016 600 Appointment of a voluntary liquidator
28 Oct 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
28 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
24 Feb 2016 AD01 Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA to 15 Canada Square London E14 5GL on 24 February 2016
23 Feb 2016 600 Appointment of a voluntary liquidator
23 Feb 2016 600 Appointment of a voluntary liquidator
23 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
23 Feb 2016 4.70 Declaration of solvency
08 Jan 2016 AA Full accounts made up to 31 March 2015
29 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
02 Jul 2015 TM02 Termination of appointment of Jeremy Paul Simon as a secretary on 30 June 2015
02 Jul 2015 TM01 Termination of appointment of Jeremy Paul Simon as a director on 30 June 2015
01 Apr 2015 AP01 Appointment of Mr Stephen Cross as a director on 1 April 2015
02 Feb 2015 AA Full accounts made up to 31 March 2014
29 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
28 Jan 2014 TM01 Termination of appointment of Neil French as a director
17 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
25 Sep 2013 AA Full accounts made up to 31 March 2013
19 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 March 2012
12 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Sep 2012 AP01 Appointment of Mr Jeremy Paul Simon as a director