Advanced company searchLink opens in new window

REISSWOLF GB LIMITED

Company number 05973111

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2017 DS01 Application to strike the company off the register
07 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
11 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
16 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
15 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
03 Mar 2014 AA Accounts for a small company made up to 31 May 2013
20 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
21 Oct 2013 AD01 Registered office address changed from 4Th Floor Arliss Court 24 Clarendon Road Watford WD17 1JY on 21 October 2013
21 Oct 2013 TM01 Termination of appointment of Paul Bickley as a director
21 Oct 2013 AP01 Appointment of Mr Gary Ronald Tait as a director
26 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 May 2013
09 Jul 2013 TM02 Termination of appointment of Andrew Kaufman as a secretary
13 May 2013 AP01 Appointment of Paul John Bickley as a director
13 May 2013 TM01 Termination of appointment of Oliver Graumann as a director
13 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 May 2013 SH02 Sub-division of shares on 29 April 2013
26 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
18 Oct 2012 AA Accounts for a small company made up to 31 December 2011
04 Sep 2012 AD01 Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF on 4 September 2012
05 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
05 Dec 2011 CH03 Secretary's details changed for Andrew Charles Kaufman on 20 October 2011
11 Oct 2011 AA Full accounts made up to 31 December 2010