Advanced company searchLink opens in new window

RE FINANCIAL LTD

Company number 06076712

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2018 AD01 Registered office address changed from 3 Walnut Close Culworth Banbury Oxfordshire OX17 2BJ to Badger's Holt Foxcombe Road Boars Hill Oxford OX1 5DL on 4 April 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
26 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
07 Feb 2016 CH01 Director's details changed for Jacqueline Anne Burns on 1 June 2014
04 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 CERTNM Company name changed real estate financial solutions LIMITED\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
01 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
12 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
12 Feb 2014 TM01 Termination of appointment of John Michael Tauwhare as a director on 31 January 2014
12 Feb 2014 TM02 Termination of appointment of John Michael Tauwhare as a secretary on 31 January 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jun 2013 AD01 Registered office address changed from 5 Hunters Way Spencers Wood Reading Berkshire RG7 1HW England on 2 June 2013
10 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jul 2011 CH01 Director's details changed for Jacqueline Anne Burns on 13 July 2011