D. REED LTD
Status | DISSOLVED |
Company No. | 04480745 |
Category | Private Limited Company |
Incorporated | 09 Jul 2002 |
Age | 21 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 1 month, 24 days |
SUMMARY
D. REED LTD is an dissolved private limited company with number 04480745. It was incorporated 21 years, 9 months, 25 days ago, on 09 July 2002 and it was dissolved 4 years, 1 month, 24 days ago, on 10 March 2020. The company address is Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, Suffolk, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
New address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA
Old address: 31 Harlton Road Little Eversden Cambridge CB23 1HB England
Change date: 2019-03-27
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
Old address: Cemas House New Road St. Ives Cambridgeshire PE27 5BG
New address: 31 Harlton Road Little Eversden Cambridge CB23 1HB
Change date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2018
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type dormant
Date: 28 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type dormant
Date: 26 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
New address: Cemas House New Road St. Ives Cambridgeshire PE27 5BG
Change date: 2015-01-07
Old address: Cemas House New Road St. Ives Cambridgeshire PE27 5BG England
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: C/O Greenwood Fca Counting House 1 Nuffield Road St. Ives Cambridgeshire PE27 3LX
New address: Cemas House New Road St. Ives Cambridgeshire PE27 5BG
Change date: 2015-01-07
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type dormant
Date: 11 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 10 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type dormant
Date: 27 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Change registered office address company with date old address
Date: 13 May 2011
Action Date: 13 May 2011
Category: Address
Type: AD01
Old address: Greenwood Fca Counting Hse 1a Nuffield Road St. Ives Huntingdon Cambridgeshire PE27 3LX
Change date: 2011-05-13
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Old address: 14 Merlin Park Fred Dannatt Road Mildenhall Bury St. Edmunds Suffolk IP28 7RD
Change date: 2011-05-05
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 28 Nov 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Daphne Reed
Documents
Change person secretary company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-25
Officer name: Timothy Reed
Documents
Legacy
Date: 24 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 24/09/2009 from unit 10 barnwell business park barnwell drive cambridge cambridgeshire CB5 8UZ
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / timothy reed / 30/06/2008
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / daphne reed / 30/06/2008
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Legacy
Date: 04 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 04/08/04 from: suite 3 alexander house 1 milton road cambridge cambridgeshire CB4 1UY
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/03; full list of members
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 30/06/03 from: 44 francis darwin court cambridge CB4 3HA
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 30/06/03
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O BAVERSTOCKS DICKENS HOUSE,WITHAM,CM8 1BN
Number: | 04585527 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADE (SHIRLEY) (COURTS R S T & U) LIMITED (THE)
58 THAMES COURT GREENVIEW AVENUE,CROYDON,CR0 7QU
Number: | 00984362 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINA BRIDGE HOUSE,PETWORTH,GU28 9JU
Number: | 09495042 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PENYBRYN,MERTHYR TYDFIL,CF47 9YY
Number: | 11260483 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARY'S (BATTLE) NURSERY LIMITED
ST MARY'S CHURCH HALL,BATTLE,TN33 0AQ
Number: | 08012005 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL021062 |
Status: | ACTIVE |
Category: | Limited Partnership |