A H REASON LIMITED
Status | DISSOLVED |
Company No. | 02292157 |
Category | Private Limited Company |
Incorporated | 01 Sep 1988 |
Age | 35 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 3 months, 18 days |
SUMMARY
A H REASON LIMITED is an dissolved private limited company with number 02292157. It was incorporated 35 years, 10 months, 9 days ago, on 01 September 1988 and it was dissolved 3 years, 3 months, 18 days ago, on 23 March 2021. The company address is 48 Belle Vue Terrace, Malvern, WR14 4QG, Worcestershire.
Company Fillings
Gazette dissolved voluntary
Date: 23 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 17 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-31
Officer name: Adrian Henry Reason
Documents
Termination director company with name termination date
Date: 17 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Louise Reason
Termination date: 2019-03-31
Documents
Notification of a person with significant control
Date: 07 Dec 2018
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian Henry Reason
Notification date: 2016-06-01
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-28
Old address: 149 Pursey Drive Bradley Stoke Bristol Avon BS32 8DP
New address: 48 Belle Vue Terrace Malvern Worcestershire WR14 4QG
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type dormant
Date: 04 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/02; full list of members
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Accounts with accounts type small
Date: 31 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/00; full list of members
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/99; full list of members
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 03 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed derval computer services LIMITED\certificate issued on 04/11/99
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 03/11/99 from: c/o crowther & co the courtyard 19 high street pershore worcestershire WR10 1AA
Documents
Accounts with accounts type small
Date: 01 Feb 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 13 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 31/10/98
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/98; no change of members
Documents
Accounts with accounts type small
Date: 23 Apr 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 11 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 11/09/97 from: brook cottage upton road defford worcs WR8 9BA
Documents
Accounts with accounts type small
Date: 16 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 12 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/97; no change of members
Documents
Legacy
Date: 01 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/96; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 19 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/95; no change of members
Documents
Accounts with accounts type small
Date: 12 May 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 13 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/94; no change of members
Documents
Accounts with accounts type small
Date: 20 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 07 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/93; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 22 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/92; no change of members
Documents
Accounts with accounts type small
Date: 03 Apr 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Accounts with accounts type full
Date: 08 Aug 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 15 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/91; no change of members
Documents
Accounts with accounts type full
Date: 13 Jun 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 28 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/02/90; full list of members
Documents
Legacy
Date: 26 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 26/10/89 from: oceanic house 85 high street alton hants GU34 1LG
Documents
Legacy
Date: 07 Oct 1988
Category: Capital
Type: PUC 2
Description: Wd 28/09/88 ad 01/09/88-01/09/88 £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Sep 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 12 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
20 THE FIELDS,ROCHESTER,ME3 9FW
Number: | 07029219 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR SOLUTIONS EQUIPMENT LIMITED
UNIT B3 WEM INDUSTRIAL ESTATE,WEM,SY4 5SD
Number: | 08274129 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMBERLEY PROPERTIES FV (EASTLEIGH) LIMITED
ONE VINE STREET,LONDON,W1J 0AH
Number: | 11728326 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEAS,STONEHOUSE,GL10 3SQ
Number: | 06579484 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08511470 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SITES FACILITIES MANAGEMENT UK LIMITED
32 SUMNER RD,SURREY,CR0 3LJ
Number: | 06411225 |
Status: | LIQUIDATION |
Category: | Private Limited Company |