REYMECH SERVICES LTD
Status | LIQUIDATION |
Company No. | 09047107 |
Category | Private Limited Company |
Incorporated | 19 May 2014 |
Age | 10 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
REYMECH SERVICES LTD is an liquidation private limited company with number 09047107. It was incorporated 10 years, 20 days ago, on 19 May 2014. The company address is 21 Highfield Road, Dartford, DA1 2JS, Kent.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 02 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Address
Type: AD01
New address: 21 Highfield Road Dartford Kent DA1 2JS
Old address: 4 Chattenden Court Penenden Heath Maidstone Kent ME14 2AW
Change date: 2024-01-23
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Capital allotment shares
Date: 30 May 2022
Action Date: 30 May 2022
Category: Capital
Type: SH01
Date: 2022-05-30
Capital : 101 GBP
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Paul Reynolds
Change date: 2014-06-23
Documents
Some Companies
AGM BRICKWORK & STONEWORK LIMITED
CASTLE LODGE ST.GEORGE'S-SUPER-ELY,CARDIFF,CF5 6EW
Number: | 04904871 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,BLETCHINGLEY,RH1 4QP
Number: | 11413076 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGSHOTT AVIATION CONSULTANCY LIMITED
8 ACORN CLOSE,HORLEY,RH6 9XN
Number: | 10411445 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ
Number: | 02853568 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUGHS FUNERAL DIRECTORS POWYS LIMITED
1 BRASSEY ROAD, OLD POTTS WAY,SHROPSHIRE,SY3 7FA
Number: | 06238205 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1, THE COACH HOUSE 24-26 STATION ROAD,BRISTOL,BS11 9TX
Number: | 04203367 |
Status: | ACTIVE |
Category: | Private Limited Company |