REFLEX TECH LIMITED

The Courtyard Offices 14 George V Place The Courtyard Offices 14 George V Place, Windsor, SL4 1QP, Berkshire
StatusDISSOLVED
Company No.04292075
CategoryPrivate Limited Company
Incorporated24 Sep 2001
Age22 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution10 Dec 2021
Years2 years, 4 months, 29 days

SUMMARY

REFLEX TECH LIMITED is an dissolved private limited company with number 04292075. It was incorporated 22 years, 7 months, 14 days ago, on 24 September 2001 and it was dissolved 2 years, 4 months, 29 days ago, on 10 December 2021. The company address is The Courtyard Offices 14 George V Place The Courtyard Offices 14 George V Place, Windsor, SL4 1QP, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 10 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 10 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Jun 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Mar 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 04 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-04

Charge number: 042920750002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Maria Jose Rodriguez Vasquez

Appointment date: 2014-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Soloman Adler

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Christopher Tull

Change date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2010

Category: Gazette

Type: DISS40

Documents

Accounts with accounts type full

Date: 01 Feb 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Gazette notice compulsary

Date: 27 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen tull / 01/03/2009

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen tull / 01/12/2008

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from 25 grove road windsor berkshire SL4 1JE

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 09/06/06 from: 13A peascod street windsor berkshire SL4 1BE

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 13/09/05 from: royal albert house sheet street windsor berkshire SL4 1BE

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pierpoint tull associates limite d\certificate issued on 07/12/04

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 02/12/03 from: the old stables, bellhurst cottage, bellhurst lane, wheaton aston, stafford ST19 9QS

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pierpoint-brown associates limit ed\certificate issued on 28/09/01

Documents

View document PDF

Incorporation company

Date: 24 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&C SON LTD

19 CHEQUERS LANE,WELLINGBOROUGH,NN8 1DN

Number:10345800
Status:ACTIVE
Category:Private Limited Company

MASTERS BARGAIN LTD

2E BROMLEY CRESCENT,RUISLIP,HA4 6PG

Number:11587224
Status:ACTIVE
Category:Private Limited Company

NADAC LIMITED

276 PRESTON ROAD,HARROW,HA3 0QA

Number:05448494
Status:ACTIVE
Category:Private Limited Company

SVB MEDICAL LIMITED

41 DIAMOND RIDGE,STOKE-ON-TRENT,ST12 9DS

Number:09850075
Status:ACTIVE
Category:Private Limited Company
Number:06918262
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TJC FLOORING LIMITED

17 WINTERHAYES CLOSE,POOLE,BH17 9HP

Number:05735342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source