Background WavePink WaveYellow Wave

REEVES + NEYLAN FINANCIAL SERVICES LIMITED (07232981)

REEVES + NEYLAN FINANCIAL SERVICES LIMITED (07232981) is a dissolved UK company. incorporated on 23 April 2010. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REEVES + NEYLAN FINANCIAL SERVICES LIMITED has been registered for 15 years.

Company Number
07232981
Status
dissolved
Type
ltd
Incorporated
23 April 2010
Age
15 years
Address
1 Radian Court, Milton Keynes, MK5 8PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEVES + NEYLAN FINANCIAL SERVICES LIMITED

REEVES + NEYLAN FINANCIAL SERVICES LIMITED is an dissolved company incorporated on 23 April 2010 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REEVES + NEYLAN FINANCIAL SERVICES LIMITED was registered 15 years ago.(SIC: 82990)

Status

dissolved

Active since 15 years ago

Company No

07232981

LTD Company

Age

15 Years

Incorporated 23 April 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 4 December 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 June 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

1 Radian Court Knowlhill Milton Keynes, MK5 8PJ,

Previous Addresses

37 st Margarets Street Canterbury Kent CT1 2TU
From: 23 April 2010To: 9 May 2022
Timeline

31 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
May 12
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Jan 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
May 22
5
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Gazette Dissolved Liquidation
3 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 January 2023
LIQ13LIQ13
Mortgage Satisfy Charge Full
28 May 2022
MR04Satisfaction of Charge
Change Sail Address Company With New Address
9 May 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
9 May 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
9 May 2022
600600
Resolution
9 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Memorandum Articles
17 June 2021
MAMA
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
25 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2021
SH03Return of Purchase of Own Shares
Resolution
5 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Resolution
20 June 2016
RESOLUTIONSResolutions
Resolution
20 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Resolution
30 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Incorporation Company
23 April 2010
NEWINCIncorporation