REED WARD PLASTICS LIMITED
Status | DISSOLVED |
Company No. | 02388004 |
Category | Private Limited Company |
Incorporated | 23 May 1989 |
Age | 34 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2019 |
Years | 4 years, 7 months, 7 days |
SUMMARY
REED WARD PLASTICS LIMITED is an dissolved private limited company with number 02388004. It was incorporated 34 years, 11 months, 13 days ago, on 23 May 1989 and it was dissolved 4 years, 7 months, 7 days ago, on 28 September 2019. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2019
Action Date: 09 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2018
Action Date: 09 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jun 2017
Action Date: 09 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-09
Documents
Liquidation voluntary appointment of liquidator
Date: 23 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
Change date: 2016-05-11
Old address: 16, Winterburn Ave Winterburn Avenue Bolton BL2 3FY England
New address: C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
New address: 16, Winterburn Ave Winterburn Avenue Bolton BL2 3FY
Change date: 2016-04-11
Old address: Units 1 and 2 Foxdenton Lane Middleton Junction Manchester M24 1RW
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts amended with made up date
Date: 05 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Capital cancellation shares
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Capital
Type: SH06
Capital : 2,500 GBP
Date: 2013-01-02
Documents
Capital return purchase own shares
Date: 02 Jan 2013
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Booth
Documents
Termination secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Booth
Documents
Resolution
Date: 04 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Mr Michael Harry Booth
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Mr Joseph William Hilton
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 13 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Mar 2000
Category: Capital
Type: 169
Description: £ ic 10000/5000 08/03/00 £ sr 5000@1=5000
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/97; no change of members
Documents
Accounts with accounts type small
Date: 30 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/96; no change of members
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 01 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/95; full list of members
Documents
Legacy
Date: 01 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 01/06/95 from: 36 foxdenton lane middleton junction manchester M24 1QN
Documents
Legacy
Date: 03 Feb 1995
Category: Capital
Type: 88(2)R
Description: Ad 25/01/95--------- £ si 9000@1=9000 £ ic 1000/10000
Documents
Legacy
Date: 03 Feb 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/01/95
Documents
Resolution
Date: 03 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 30 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 20 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/94; no change of members
Documents
Accounts with accounts type small
Date: 08 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 23 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/93; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 24 Jul 1992
Category: Annual-return
Type: 363b
Description: Return made up to 23/05/92; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 02 Mar 1992
Category: Capital
Type: 88(2)R
Description: Ad 07/02/92--------- £ si 98@2=196 £ ic 2/198
Documents
Legacy
Date: 24 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 08 Oct 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 04 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 23/05/91; full list of members
Documents
Legacy
Date: 07 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Certificate change of name company
Date: 07 Nov 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reed ward (sales) LIMITED\certificate issued on 08/11/90
Documents
Legacy
Date: 08 Jun 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 08 Jun 1989
Category: Address
Type: 287
Description: Registered office changed on 08/06/89 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
EUROCASTLE INVESTMENTS LIMITED
2 KINGS ROAD,HERTFORDSHIRE,AL2 1EN
Number: | 03473746 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B CHURCH STREET,DISS,IP22 4DD
Number: | 04895712 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHERRY,HALESWORTH,IP19 8ET
Number: | 09299032 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 197,LONDON,SE18 6FE
Number: | 11449558 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 FURNACE ROAD,BEDWORTH,CV12 9AR
Number: | 10656693 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SEYMOUR STREET,LONDON,W1H 7JG
Number: | 07279622 |
Status: | ACTIVE |
Category: | Private Limited Company |