Advanced company searchLink opens in new window

REED SHOWS LIMITED

Company number 02961888

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
14 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
18 Jan 2016 TM01 Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
27 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 112
27 Aug 2015 CH03 Secretary's details changed for Jacqueline Mary Poole on 1 August 2015
27 Aug 2015 CH01 Director's details changed for Corinne Lisa Cunningham on 1 August 2015
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 112
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Dec 2013 AP01 Appointment of Alexander David Stuart Bowden as a director
29 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 112
05 Aug 2013 AP01 Appointment of Mr Michael John Rusbridge as a director
05 Aug 2013 TM01 Termination of appointment of Michael Rusbridge as a director
05 Jul 2013 AP01 Appointment of Michael John Rusbridge as a director
05 Jul 2013 AP01 Appointment of Robert Christopher Rees as a director
01 Jul 2013 TM01 Termination of appointment of Peter Forster as a director
03 May 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Sep 2012 CERTNM Company name changed 100 0esign LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
12 Sep 2012 CONNOT Change of name notice
10 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
12 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders