This company is commonly known as Reactive Profiling Services Limited. The company was founded 15 years ago and was given the registration number 06794009. The firm's registered office is in CLECKHEATON. You can find them at Xl Business Solutions Premier House, Bradford Road, Cleckheaton, . This company's SIC code is 25620 - Machining.
Name | : | REACTIVE PROFILING SERVICES LIMITED |
---|---|---|
Company Number | : | 06794009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 January 2009 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10c, Langthwaite Grange Industrial Estate, South Kirkby, Pontefract, England, WF9 3AP | Director | 16 January 2009 | Active |
788-790, Finchley Road, London, NW11 7TJ | Corporate Secretary | 16 January 2009 | Active |
Mrs Brenda Michelle Tune | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | Xl Business Solutions, Premier House, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Address | Change registered office address company with date old address new address. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-04 | Address | Change registered office address company with date old address new address. | Download |
2016-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-05 | Address | Change registered office address company with date old address new address. | Download |
2015-03-05 | Address | Change registered office address company with date old address new address. | Download |
2014-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.