REED-COLLINS LIMITED
Status | DISSOLVED |
Company No. | 05334109 |
Category | Private Limited Company |
Incorporated | 17 Jan 2005 |
Age | 19 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 4 days |
SUMMARY
REED-COLLINS LIMITED is an dissolved private limited company with number 05334109. It was incorporated 19 years, 4 months, 16 days ago, on 17 January 2005 and it was dissolved 2 years, 8 months, 4 days ago, on 28 September 2021. The company address is Old Gun Court Old Gun Court, Dorking, RH4 1DE, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Change to a person with significant control
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graeme Leslie Black
Change date: 2020-04-01
Documents
Change person director company with change date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Leslie Black
Change date: 2020-04-01
Documents
Change person director company with change date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Reed
Change date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Change corporate secretary company with change date
Date: 18 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-01-03
Officer name: Mp Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 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: 11 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Change corporate secretary company with change date
Date: 01 Oct 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-09-22
Officer name: Mp Secretaries Limited
Documents
Change person director company with change date
Date: 25 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Reed
Change date: 2015-09-22
Documents
Change person director company with change date
Date: 25 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme Leslie Black
Change date: 2015-09-22
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Address
Type: AD01
New address: Old Gun Court North Street Dorking Surrey RH4 1DE
Change date: 2015-09-25
Old address: 286a High Street Dorking RH4 1QT
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 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: 23 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change person director company with change date
Date: 31 Jan 2014
Action Date: 07 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-07
Officer name: Graeme Leslie Black
Documents
Change person director company with change date
Date: 31 Jan 2014
Action Date: 05 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Reed
Change date: 2014-01-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Change person director company with change date
Date: 01 Apr 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme Leslie Black
Change date: 2012-12-31
Documents
Change person director company with change date
Date: 01 Apr 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Reed
Change date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 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: 02 Apr 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Change person director company with change date
Date: 15 Mar 2011
Action Date: 16 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-16
Officer name: Graeme Leslie Black
Documents
Change corporate secretary company with change date
Date: 15 Mar 2011
Action Date: 16 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-01-16
Officer name: Mp Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 01 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-01
Officer name: Graeme Black
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed graeme black
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles collins
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Legacy
Date: 22 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 30/06/06
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05821820 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
GIANT STONE CONSULTING LIMITED
21 CULVERLANDS CLOSE,STANMORE,HA7 3AG
Number: | 11894769 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 COACHMAKERS BUSINESS CENTRE,EASTBOURNE,BN22 7QP
Number: | 09840285 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOOTH STREET CHAMBERS,LANCASHIRE,OL6 7LQ
Number: | 05652917 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FORBURY PLACE,READING,RG1 3YL
Number: | 07298668 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DE REDVERS ROAD,POOLE,BH14 8TS
Number: | 11720379 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |