Advanced company searchLink opens in new window

REFORM ENERGY PLC

Company number 07586124

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)
24 May 2022 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jan 2021 600 Appointment of a voluntary liquidator
14 Jan 2021 LIQ02 Statement of affairs
14 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-06
10 Dec 2020 AD01 Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 10 December 2020
13 Aug 2020 RM01 Appointment of receiver or manager
02 Apr 2020 AA Full accounts made up to 27 June 2019
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
23 Jun 2019 AA01 Current accounting period extended from 28 December 2018 to 27 June 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
02 Oct 2018 AA Full accounts made up to 28 December 2017
27 Jun 2018 AA01 Previous accounting period shortened from 31 December 2017 to 28 December 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
27 Mar 2018 TM01 Termination of appointment of Peter Leslie Moss as a director on 23 March 2018
12 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Jul 2016 RP04AR01 Second filing of the annual return made up to 31 March 2016
05 Jul 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 May 2016 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • GBP 161,900
26 May 2016 TM02 Termination of appointment of Peter Leslie Moss as a secretary on 26 May 2016
14 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 146,900
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2016
02 Oct 2015 TM01 Termination of appointment of David Robert Foran as a director on 1 October 2015
29 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights