Advanced company searchLink opens in new window

REEVES + NEYLAN FINANCIAL SERVICES LIMITED

Company number 07232981

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 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 May 2022 MR04 Satisfaction of charge 072329810001 in full
09 May 2022 AD02 Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU
09 May 2022 AD01 Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 9 May 2022
09 May 2022 LIQ01 Declaration of solvency
09 May 2022 600 Appointment of a voluntary liquidator
09 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-22
24 Feb 2022 TM01 Termination of appointment of Julia Claire Parsons as a director on 8 February 2022
22 Feb 2022 TM01 Termination of appointment of David William Hurst as a director on 8 February 2022
17 Jun 2021 MA Memorandum and Articles of Association
14 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with updates
25 May 2021 SH06 Cancellation of shares. Statement of capital on 2 March 2021
  • GBP 2.00
25 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2021 AP01 Appointment of Mrs Julia Claire Parsons as a director on 2 March 2021
22 Apr 2021 PSC07 Cessation of Kreston Reeves Llp as a person with significant control on 2 March 2021
22 Apr 2021 PSC02 Notification of Chaucer Newco Limited as a person with significant control on 2 March 2021
22 Apr 2021 PSC07 Cessation of David William Hurst as a person with significant control on 2 March 2021
22 Apr 2021 PSC05 Change of details for Kreston Reeves Llp as a person with significant control on 2 March 2021
21 Apr 2021 AP01 Appointment of Mr Donald Scott Sinton as a director on 2 March 2021
21 Apr 2021 TM02 Termination of appointment of Keren Jeffery as a secretary on 2 March 2021
21 Apr 2021 TM01 Termination of appointment of David Roy Turner as a director on 2 March 2021
21 Apr 2021 AP01 Appointment of Mr Timothy Mark Maakestad as a director on 2 March 2021
21 Apr 2021 AP01 Appointment of Soondra Moorthi Appavoo as a director on 2 March 2021