REEVES HOLDINGS LIMITED

19-34 Bedesway Bede Industrial Estate, Jarrow, NE32 3BE, Tyne And Wear
StatusDISSOLVED
Company No.04324024
CategoryPrivate Limited Company
Incorporated16 Nov 2001
Age22 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 25 days

SUMMARY

REEVES HOLDINGS LIMITED is an dissolved private limited company with number 04324024. It was incorporated 22 years, 6 months, 13 days ago, on 16 November 2001 and it was dissolved 1 year, 1 month, 25 days ago, on 04 April 2023. The company address is 19-34 Bedesway Bede Industrial Estate, Jarrow, NE32 3BE, Tyne And Wear.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2022

Action Date: 07 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-13

Psc name: Walter Bloodworth

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2021

Action Date: 08 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2021

Action Date: 09 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2019

Action Date: 11 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2018

Action Date: 12 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2017

Action Date: 06 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2016

Action Date: 07 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2015

Action Date: 09 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2014

Action Date: 10 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Appleby

Termination date: 2014-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Old address: Western Approach South Shields Tyne and Wear NE33 5QZ

Change date: 2014-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2013

Action Date: 11 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reeves

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reeves

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2012

Action Date: 12 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-29

Officer name: John Robert Reeves

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-29

Officer name: Mr John Richard Harris

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Ian Appleby

Change date: 2012-11-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-29

Officer name: Mr John Richard Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2011

Action Date: 07 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2010

Action Date: 08 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: John Robert Reeves

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Ian Appleby

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Harris

Change date: 2009-11-18

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 20 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john reeves

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sheila reeves-herd

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2010 to 09/05/2010

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 19/06/2009 from c/o broseley fires LIMITED knights way, battlefield enterprise park, shrewsbury shropshire SY1 3AB

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed richard ian appleby

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed john richard harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/12/01-04/01/02 £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 16/11/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATTLE EYE LTD

7 BLADON DRIVE,BELFAST,BT9 5JL

Number:NI658639
Status:ACTIVE
Category:Private Limited Company

CRS CARPENTRY & JOINERY LIMITED

23A THE PRECIINCT,WATERLOOVILLE,PO7 7DT

Number:11318423
Status:ACTIVE
Category:Private Limited Company

JEWISH LEADERS USA LTD

BANBURY HOUSE,EDGWARE,HA8 7TJ

Number:11551889
Status:ACTIVE
Category:Private Limited Company

LAHR ENTERPRISES LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:08135762
Status:ACTIVE
Category:Private Limited Company

MY PERSONAL TAX ASSISTANT LTD

34 TRECASTLE ROAD,SWINDON,SN1 7BU

Number:10008599
Status:ACTIVE
Category:Private Limited Company

S DIVANI LIMITED

49 BAWTRY ROAD,WHETSTONE,N20 0SR

Number:07412002
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