Advanced company searchLink opens in new window

REALLIANCE ECONOMY COMMUNITY INTEREST COMPANY

Company number 06516017

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company to be dissolved 23/03/2015
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2015 DS01 Application to strike the company off the register
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2015 TM01 Termination of appointment of Amanda Jane Allison Cornish as a director on 1 April 2014
03 Mar 2015 TM01 Termination of appointment of Patricia Louise Fitzsimons as a director on 1 March 2014
27 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 6
02 Feb 2014 TM01 Termination of appointment of Richard Patrick Chatfield Thomas as a director on 30 September 2013
02 Feb 2014 TM01 Termination of appointment of Raymond Lawrence Georgeson as a director on 1 December 2013
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
05 Mar 2013 AP01 Appointment of Richard Patrick Chatfield Thomas as a director on 31 January 2013
05 Mar 2013 CH01 Director's details changed for Mr Simon Patrick Tipping on 1 March 2013
05 Mar 2013 CH01 Director's details changed for Mr Simon Patrick Tipping on 31 January 2013
05 Mar 2013 AP01 Appointment of Amanda Jane Allison Cornish as a director on 23 October 2012
04 Mar 2013 AP01 Appointment of Patricia Louise Fitzsimons as a director on 31 January 2013
04 Mar 2013 CH01 Director's details changed for Mr Malcolm Francis Williams on 1 March 2013
01 Mar 2013 CH03 Secretary's details changed for Emma Jane Hallett on 26 February 2013
28 Feb 2013 TM01 Termination of appointment of Matthew Thomson as a director on 31 January 2013
15 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
21 Dec 2012 AD01 Registered office address changed from Third Floor 72 Prince Street Bristol BS1 4QD United Kingdom on 21 December 2012
02 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
28 Oct 2011 AA Full accounts made up to 31 March 2011