Advanced company searchLink opens in new window

REEDS NAUTICAL ONLINE ALMANACS LTD

Company number 06129941

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)
03 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
03 May 2011 4.68 Liquidators' statement of receipts and payments to 19 April 2011
03 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 Apr 2011 4.68 Liquidators' statement of receipts and payments to 11 March 2011
25 Jan 2011 AD01 Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 25 January 2011
25 Jan 2011 AD01 Registered office address changed from Gibson House 13 Market Hill Saffron Walden Essex CB10 1HQ on 25 January 2011
21 Oct 2010 4.68 Liquidators' statement of receipts and payments to 11 September 2010
06 May 2010 4.68 Liquidators' statement of receipts and payments to 11 March 2010
23 Mar 2009 4.20 Statement of affairs with form 4.19
23 Mar 2009 600 Appointment of a voluntary liquidator
23 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-12
05 Jan 2009 288b Appointment Terminated Director robert buttress
05 Dec 2008 288b Appointment Terminated Director alastair garrod
05 Dec 2008 288c Director's Change of Particulars / stephen taylor / 01/11/2008 / HouseName/Number was: flat 1, now: 24; Street was: russell court, now: flensburg close; Post Code was: SP10 1ES, now: SP10 4LW; Country was: , now: united kingdom
18 Jul 2008 288a Director appointed robert james anthony buttress
19 Jun 2008 287 Registered office changed on 19/06/2008 from moss house, 2 cassender close fowlmere cambridge cambs SG8 7SF
02 May 2008 288b Appointment Terminated Director david quarterman
02 May 2008 288a Director appointed stephen mark taylor
11 Apr 2008 88(2) Ad 04/04/08 gbp si 1375@1=1375 gbp ic 126592/127967
11 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Apr 2008 363a Return made up to 27/02/08; full list of members
06 Mar 2008 288a Director appointed alastair macrae garrod
29 Feb 2008 88(2) Ad 08/02/08 gbp si 65990@1=65990 gbp ic 60612/126602
29 Feb 2008 88(2) Ad 08/02/08 gbp si 14667@1=14667 gbp ic 45945/60612
29 Feb 2008 88(2) Ad 24/02/08 gbp si 23466@1=23466 gbp ic 22479/45945