- Company Overview for REWICO (UK) LIMITED (00688042)
- Filing history for REWICO (UK) LIMITED (00688042)
- People for REWICO (UK) LIMITED (00688042)
- Charges for REWICO (UK) LIMITED (00688042)
- Insolvency for REWICO (UK) LIMITED (00688042)
- More for REWICO (UK) LIMITED (00688042)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jan 2024 | CH01 | Director's details changed for Mr Alan Oliver Platt on 16 January 2024 | |
27 Oct 2023 | AD01 | Registered office address changed from Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 27 October 2023 | |
27 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2023 | LIQ01 | Declaration of solvency | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Feb 2023 | TM01 | Termination of appointment of Raymond Nash as a director on 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
18 Aug 2022 | AP03 | Appointment of Mr Craig David George Daniels as a secretary on 17 August 2022 | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
15 Sep 2021 | MA | Memorandum and Articles of Association | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
10 Dec 2020 | PSC05 | Change of details for John Good Shipping Limited as a person with significant control on 1 January 2020 | |
30 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Alan Oliver Platt on 1 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Jonathan Ramon Garnier on 1 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Raymond Nash on 1 January 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
11 Dec 2019 | AD02 | Register inspection address has been changed from 150 High Street Sevenoaks Kent TN13 1XE England to Matthew Good House Orchid Road Hessle HU13 0DH | |
11 Dec 2019 | AD04 | Register(s) moved to registered office address Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH |