Advanced company searchLink opens in new window

REFORM ENERGY STATIONS LIMITED

Company number 07425602

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
02 Apr 2020 AA Accounts for a dormant company made up to 27 June 2019
04 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
23 Jun 2019 AA01 Current accounting period extended from 31 December 2018 to 27 June 2019
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
02 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 Dec 2016 CS01 Confirmation statement made on 1 December 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 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 60
06 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
28 May 2015 TM02 Termination of appointment of David Foran as a secretary on 1 April 2015
28 May 2015 TM01 Termination of appointment of David Robert Foran as a director on 1 April 2015
28 May 2015 AP01 Appointment of Mr Peter Leslie Moss as a director on 1 April 2015
28 May 2015 AP03 Appointment of Mr Peter Leslie Moss as a secretary on 1 April 2015
30 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 60
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
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 60
08 Oct 2013 CH01 Director's details changed for Mr John David Potter on 30 September 2013