REYNOLDS PARTNERS LIMITED

10 Furnival Street, London, EC4A 1YH
StatusDISSOLVED
Company No.06121223
CategoryPrivate Limited Company
Incorporated21 Feb 2007
Age17 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution24 Oct 2013
Years10 years, 8 months, 12 days

SUMMARY

REYNOLDS PARTNERS LIMITED is an dissolved private limited company with number 06121223. It was incorporated 17 years, 4 months, 12 days ago, on 21 February 2007 and it was dissolved 10 years, 8 months, 12 days ago, on 24 October 2013. The company address is 10 Furnival Street, London, EC4A 1YH.



Company Fillings

Gazette dissolved liquidation

Date: 24 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Aug 2012

Action Date: 12 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2011

Action Date: 12 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-12

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-03

Old address: PO Box 2653 66 Wigmore Street London W1A 3RT

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-22

Old address: Grand Buildings 1-3 Strand London WC2N 5HE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Henry

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Edward Macfarlane

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2009

Action Date: 07 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-07

Capital : 300 GBP

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / mark bygraves / 29/07/2009 / HouseName/Number was: , now: 19; Street was: 19 albany road, now: albany road

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / keith henry / 10/08/2009 /

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr morris douglas dunn

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 09/04/09 gbp si 5@1=5 gbp ic 281/286

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / keith henry / 21/11/2008 /

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / keith henry / 10/06/2008 /

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 21/11/07 from: suite 82, warnford court 29 throgmorton street london EC2N 2AT

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/09/07--------- £ si 8@1=8 £ ic 273/281

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/06/07--------- £ si 73@1=73 £ ic 200/273

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/05/07--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 PARLIAMENT HILL LIMITED

C/O IRELAND & LONGHILL 10 STATION STREET,LEICESTER,LE8 0LN

Number:08078222
Status:ACTIVE
Category:Private Limited Company

HANNEMAN LTD

26 FELLSTONE VALE,CHORLEY,PR6 8UE

Number:07693189
Status:ACTIVE
Category:Private Limited Company

HOSPISCARE EXMOUTH AND LYMPSTONE

C/O BISHOP FLEMING 2ND FLOOR,EXETER BUSINESS PARK,EX1 3QS

Number:02927336
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OUTSOAR LTD

8 WOODLANDS CLOSE,BOREHAMWOOD,WD6 1SX

Number:11051321
Status:ACTIVE
Category:Private Limited Company

P D MOORE LTD

THE MARSHES,TIVERTON,EX16 9PD

Number:04408805
Status:ACTIVE
Category:Private Limited Company

RAAYA INDUSTRIAL CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11822419
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