- Company Overview for REID CLEANING SERVICES LIMITED (09787618)
- Filing history for REID CLEANING SERVICES LIMITED (09787618)
- People for REID CLEANING SERVICES LIMITED (09787618)
- Insolvency for REID CLEANING SERVICES LIMITED (09787618)
- More for REID CLEANING SERVICES LIMITED (09787618)
| 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) |
|---|---|---|---|
| 01 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
| 01 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 27 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
| 27 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
| 02 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2020 | |
| 09 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
| 09 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
| 28 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2019 | |
| 10 May 2018 | AD01 | Registered office address changed from 10 Foxholes Road Poole Dorset BH15 3NA England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 10 May 2018 | |
| 09 May 2018 | LIQ02 | Statement of affairs | |
| 09 May 2018 | 600 | Appointment of a voluntary liquidator | |
| 09 May 2018 | RESOLUTIONS |
Resolutions
|
|
| 20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 19 Sep 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
| 14 Sep 2017 | PSC04 | Change of details for Mr Neil Anthony Reid as a person with significant control on 17 June 2016 | |
| 13 Sep 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
| 13 Sep 2017 | PSC01 | Notification of Yolanda Humphrey as a person with significant control on 17 June 2016 | |
| 13 Sep 2017 | PSC01 | Notification of Neil Anthony Reid as a person with significant control on 6 April 2016 | |
| 19 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
| 19 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
| 28 Oct 2015 | CH01 | Director's details changed for Miss Yolanda Hunt on 22 October 2015 | |
| 21 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-21
|