Advanced company searchLink opens in new window

REECE DORMCO LIMITED

Company number 07060117

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2020 DS01 Application to strike the company off the register
10 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
23 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
31 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 Jan 2019 TM01 Termination of appointment of Craig Priday as a director on 11 January 2019
07 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
25 Oct 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
25 Oct 2018 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
29 Jun 2018 CH01 Director's details changed for Ryan Dennis Lamb on 28 June 2018
25 Apr 2018 CH01 Director's details changed for Mr Craig Priday on 25 April 2018
08 Feb 2018 MA Memorandum and Articles of Association
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
18 Oct 2017 TM01 Termination of appointment of David Severs Lambert as a director on 14 October 2017
12 Oct 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
10 Oct 2017 MR04 Satisfaction of charge 1 in full
10 Oct 2017 MR04 Satisfaction of charge 2 in full
11 Sep 2017 AP01 Appointment of Ryan Dennis Lamb as a director on 15 August 2017
25 Aug 2017 AP01 Appointment of Mr Craig Priday as a director on 15 August 2017
31 Mar 2017 TM01 Termination of appointment of Philip John Kite as a director on 28 March 2017
08 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016