REED PRESENTATION LIMITED

Bulman House Bulman House, Gosforth, NE3 3LS, Newcastle Upon Tyne
StatusDISSOLVED
Company No.04936470
CategoryPrivate Limited Company
Incorporated17 Oct 2003
Age20 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution23 Dec 2022
Years1 year, 4 months, 17 days

SUMMARY

REED PRESENTATION LIMITED is an dissolved private limited company with number 04936470. It was incorporated 20 years, 6 months, 23 days ago, on 17 October 2003 and it was dissolved 1 year, 4 months, 17 days ago, on 23 December 2022. The company address is Bulman House Bulman House, Gosforth, NE3 3LS, Newcastle Upon Tyne.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2021

Action Date: 19 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2020

Action Date: 19 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD

Change date: 2020-07-15

New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Oct 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

New address: 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD

Old address: Unit 9 Tilley Road Crowther Washington Tyne and Wear NE38 0AE

Change date: 2019-09-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Wilfrid Reed

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-23

Officer name: Wilfrid Reed

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 04 Nov 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 Oct 2016

Action Date: 13 Sep 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-09-13

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wilfred Reed

Change date: 2016-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-18

Officer name: Wilfred Reed

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Michael Giles

Appointment date: 2016-02-04

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 06 Nov 2015

Action Date: 13 Sep 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 Nov 2014

Action Date: 13 Sep 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Reed

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 18 Nov 2013

Action Date: 13 Sep 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 14 Nov 2012

Action Date: 13 Sep 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Move registers to registered office company

Date: 22 Oct 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 20 Sep 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-19

Old address: 1 Spire Road Glover Washington Tyne & Wear NE37 3ES England

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Quigley

Documents

View document PDF

Legacy

Date: 14 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Gazette notice compulsary

Date: 29 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-06

Officer name: Wilfred Reed

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wilfred Reed

Change date: 2010-10-06

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Anthony Jude Reed

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Mr Michael Peter Quigley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-08

Old address: Hadrian House Front Street Chester Le Street County Durham DH3 3DB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Jude Reed

Change date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Mr Michael Peter Quigley

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wilfred Reed

Change date: 2009-10-06

Documents

View document PDF

Change sail address company

Date: 02 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 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 06/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from unit 2B bede trade park abbotsway jarrow tyne and wear NE32 3HE

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 14/07/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/05/05--------- £ si 700@1=700 £ ic 300/1000

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thompson reed presentation packa ging products LIMITED\certificate issued on 09/03/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/04/04--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 25/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Incorporation company

Date: 17 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLUNEEDIS LIMITED

213 STATION ROAD,BIRMINGHAM,B33 8BB

Number:06868773
Status:ACTIVE
Category:Private Limited Company

CF EXECUTIVE SERVICES LTD

NEA COTTAGE WEST,RINGWOOD,BH24 3PL

Number:09402284
Status:ACTIVE
Category:Private Limited Company

GELANDE INTERNATIONAL AUCTION LIMITED

UNIT 204 SALFORD INNOVATION FORUM,SALFORD MANCHESTER,M6 6FP

Number:11112926
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GULLWING SECURITIES LIMITED

495 GREEN LANES,PALMERS GREEN,N13 4BS

Number:09798210
Status:ACTIVE
Category:Private Limited Company

LA LA MUSIC UK LIMITED

1 WEARSIDE ROAD,LONDON,SE13 7UN

Number:08927217
Status:ACTIVE
Category:Private Limited Company

TOD ASSOCIATES LIMITED

37 CHURCH LANE,YORK,YO19 5QB

Number:08297291
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