Advanced company searchLink opens in new window

REMCO PRODUCTS LIMITED

Company number 01736272

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)
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,800
29 Jun 2016 TM01 Termination of appointment of Peter Cook Underwood as a director on 10 May 2016
21 Dec 2015 AA Accounts for a small company made up to 31 December 2014
20 May 2015 TM02 Termination of appointment of Edward Antoune Holmes as a secretary on 30 April 2015
20 May 2015 TM01 Termination of appointment of Edward Antoune Holmes as a director on 30 April 2015
09 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,800
15 Oct 2014 CC04 Statement of company's objects
15 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 25/09/2014
25 Sep 2014 AA Accounts for a small company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,000
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
04 Sep 2013 AD01 Registered office address changed from One New Change London England EC4M 9AF England on 4 September 2013
05 Dec 2012 AP01 Appointment of John Michael Perino as a director
05 Dec 2012 AD01 Registered office address changed from Unit 17 East Mead Industrial Estate Lavant Chichester West Sussex PO18 0DE on 5 December 2012
04 Dec 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
04 Dec 2012 AP03 Appointment of Edward Antoune Holmes as a secretary
04 Dec 2012 AP01 Appointment of Edward Antoune Holmes as a director
04 Dec 2012 AP01 Appointment of Dermot Martin as a director
04 Dec 2012 AP01 Appointment of Eric Scott Mcginnis as a director
04 Dec 2012 AP01 Appointment of Peter Cook Underwood as a director
04 Dec 2012 TM01 Termination of appointment of Peter Robinson as a director
04 Dec 2012 TM02 Termination of appointment of Jennifer Robinson as a secretary