Advanced company searchLink opens in new window

REFORM ENERGY SOLUTIONS LIMITED

Company number 06964333

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2021 DS01 Application to strike the company off the register
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
02 Apr 2020 AA Accounts for a dormant company made up to 27 June 2019
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
23 Jun 2019 AA01 Current accounting period extended from 31 December 2018 to 27 June 2019
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Apr 2017 TM01 Termination of appointment of Peter Leslie Moss as a director on 31 March 2017
04 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
18 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 May 2016 TM02 Termination of appointment of Peter Leslie Moss as a secretary on 26 May 2016
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 45
06 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
28 May 2015 AP03 Appointment of Mr Peter Leslie Moss as a secretary on 1 April 2015
28 May 2015 AP01 Appointment of Mr Peter Leslie Moss as a director on 1 April 2015
28 May 2015 TM01 Termination of appointment of David Robert Foran as a director on 1 April 2015
16 Oct 2014 AD01 Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER England to C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER on 16 October 2014
16 Oct 2014 AD01 Registered office address changed from C/O Weightmans Llp Pall Mall Court 61 - 67 King Street Manchester M2 4PD to C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER on 16 October 2014
09 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 45
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Oct 2013 CH01 Director's details changed for Mr John David Potter on 30 September 2013