Advanced company searchLink opens in new window

REH MANAGEMENT 4 LIMITED

Company number 06030643

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2016 DS01 Application to strike the company off the register
08 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
23 Apr 2015 TM01 Termination of appointment of Michael Barry Owen as a director on 14 April 2015
23 Apr 2015 TM02 Termination of appointment of Andrew Robert Lovelady as a secretary on 14 April 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
08 Jan 2014 CH02 Director's details changed for Ethel Austin Properties Nominees Limited on 29 November 2013
08 Jan 2014 TM02 Termination of appointment of Helen Silvano as a secretary
08 Jan 2014 AD01 Registered office address changed from 50 Tollemache Road Prenton Merseyside CH43 8SZ Great Britain on 8 January 2014
08 Jan 2014 AD01 Registered office address changed from C/O 4Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 January 2014
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Sep 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
27 Sep 2011 RT01 Administrative restoration application
02 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
21 Dec 2009 CH02 Director's details changed for Ethel Austin Properties Nominees Limited on 21 December 2009