About

Registered Number: 06455952
Date of Incorporation: 18/12/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (5 years and 4 months ago)
Registered Address: 12 Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL,

 

Founded in 2007, Reynolds Software Services Ltd are based in Berkshire, it has a status of "Dissolved". There are 2 directors listed as Reynolds, Sarah Helene, Reynolds, Keith Gregory Murray for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Keith Gregory Murray 18 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Sarah Helene 18 December 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 18 September 2019
AA - Annual Accounts 21 August 2019
AA01 - Change of accounting reference date 14 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 15 November 2018
AD01 - Change of registered office address 06 July 2018
AD01 - Change of registered office address 21 December 2017
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 December 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 December 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 30 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
225 - Change of Accounting Reference Date 29 January 2008
287 - Change in situation or address of Registered Office 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.