- Company Overview for REEDS FAMILY LAW SOLICITORS LIMITED (06567564)
- Filing history for REEDS FAMILY LAW SOLICITORS LIMITED (06567564)
- People for REEDS FAMILY LAW SOLICITORS LIMITED (06567564)
- Insolvency for REEDS FAMILY LAW SOLICITORS LIMITED (06567564)
- More for REEDS FAMILY LAW SOLICITORS LIMITED (06567564)
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) |
---|---|---|---|
12 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2019 | |
28 Dec 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Nov 2018 | AD01 | Registered office address changed from 19a Cheapside Wakefield West Yorkshire WF1 2SD United Kingdom to 36 Park Row Leeds LS1 5JL on 2 November 2018 | |
31 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2018 | LIQ02 | Statement of affairs | |
08 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Debra Reed as a person with significant control on 16 April 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Ms Debra Reed on 1 April 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Mar 2016 | AD01 | Registered office address changed from 8a King Street Wakefield West Yorkshire WF1 2SQ to 19a Cheapside Wakefield West Yorkshire WF1 2SD on 9 March 2016 | |
20 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
28 Apr 2014 | AAMD | Amended accounts made up to 30 June 2013 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders |