This company is commonly known as Rees Ltd. The company was founded 14 years ago and was given the registration number 06919277. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, , Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | REES LTD |
---|---|---|
Company Number | : | 06919277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 May 2009 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Hardman Street, Manchester, M3 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
395-397, Woodchurch Road, Birkenhead, United Kingdom, CH42 8PF | Director | 20 August 2015 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 13 November 2015 | Active |
Orchard Cottage, Kingsdown, Corsham, United Kingdom, SN13 8AY | Secretary | 29 May 2009 | Active |
Orchard Cottage, Kingsdown, Corsham, United Kingdom, SN13 8AY | Director | 29 May 2009 | Active |
Mr Vincent Neil Rees | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Address | : | C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-21 | Insolvency | Liquidation voluntary death liquidator. | Download |
2019-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-21 | Resolution | Resolution. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-18 | Gazette | Gazette filings brought up to date. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Gazette | Gazette notice compulsory. | Download |
2015-11-13 | Capital | Capital allotment shares. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Officers | Appoint person director company with name date. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-06 | Officers | Termination director company with name termination date. | Download |
2015-09-03 | Address | Change registered office address company with date old address new address. | Download |
2015-09-03 | Officers | Appoint person director company with name date. | Download |
2015-09-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.