About

Registered Number: 00446426
Date of Incorporation: 10/12/1947 (77 years and 4 months ago)
Company Status: Active
Date of Dissolution: 16/07/2013 (11 years and 9 months ago)
Registered Address: 24 Birch Street, Wolverhampton, WV1 4HY

 

Reema Construction Ltd was founded on 10 December 1947 and has its registered office in Wolverhampton, it's status is listed as "Active". This company has no directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 October 2018
TM02 - Termination of appointment of secretary 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AC92 - N/A 25 September 2017
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AC92 - N/A 04 November 2011
GAZ2(A) - Second notification of strike-off action in London Gazette 17 August 2010
GAZ1(A) - First notification of strike-off in London Gazette) 04 May 2010
DS01 - Striking off application by a company 27 April 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 13 June 2003
287 - Change in situation or address of Registered Office 22 March 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 02 July 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 06 July 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 01 August 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
RESOLUTIONS - N/A 14 July 1998
AA - Annual Accounts 14 July 1998
363a - Annual Return 06 July 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1997
225 - Change of Accounting Reference Date 05 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
363a - Annual Return 25 June 1997
AA - Annual Accounts 17 December 1996
363a - Annual Return 12 July 1996
AA - Annual Accounts 02 January 1996
395 - Particulars of a mortgage or charge 08 December 1995
RESOLUTIONS - N/A 13 November 1995
363x - Annual Return 17 July 1995
AA - Annual Accounts 23 January 1995
363x - Annual Return 05 July 1994
AA - Annual Accounts 24 February 1994
363x - Annual Return 06 July 1993
AA - Annual Accounts 13 February 1993
363x - Annual Return 22 December 1992
AA - Annual Accounts 01 April 1992
363x - Annual Return 03 December 1991
AA - Annual Accounts 24 September 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
363x - Annual Return 05 June 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
288 - N/A 09 July 1990
288 - N/A 09 July 1990
288 - N/A 09 July 1990
RESOLUTIONS - N/A 24 May 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 January 1989
287 - Change in situation or address of Registered Office 16 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1988
288 - N/A 28 November 1988
288 - N/A 28 November 1988
288 - N/A 13 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1987
363 - Annual Return 11 December 1987
AA - Annual Accounts 20 November 1987
AA - Annual Accounts 05 July 1986
363 - Annual Return 05 July 1986
AA - Annual Accounts 23 July 1976
NEWINC - New incorporation documents 10 December 1947

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 23 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.