THE RECLAMATION SHOP LIMITED

09055575
15 HERITAGE PARK HAYES WAY CANNOCK WS11 7LT

Documents

Documents
Date Category Description Pages
03 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
17 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
31 May 2019 accounts Annual Accounts 6 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2018 officers Change of particulars for director (Mr Matthew Lee Flint) 2 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2018 officers Change of particulars for director (Mr Matthew Lee Flint) 2 Buy now
05 Mar 2018 accounts Annual Accounts 6 Buy now
25 Jul 2017 accounts Annual Accounts 2 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 annual-return Annual Return 6 Buy now
19 Feb 2016 accounts Annual Accounts 3 Buy now
10 Jun 2015 annual-return Annual Return 6 Buy now
02 Feb 2015 capital Return of Allotment of shares 6 Buy now
07 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2014 officers Appointment of director (Mr Alistair Vincent Hollows) 2 Buy now
23 May 2014 incorporation Incorporation Company 7 Buy now