Advanced company searchLink opens in new window

REWICO (UK) LIMITED

Company number 00688042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2023-10-20
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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