Advanced company searchLink opens in new window

REMCO SYSTEMS LIMITED

Company number 02567484

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)
26 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Oct 2013 AD01 Registered office address changed from Unit 7 Great Barr Business Park Baltimore Road Great Barr Birmingham B42 1DY on 4 October 2013
03 Oct 2013 600 Appointment of a voluntary liquidator
03 Oct 2013 4.20 Statement of affairs with form 4.19
03 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
21 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
07 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mr Philip Gene Paul Bailey on 7 January 2010
07 Jan 2010 CH03 Secretary's details changed for Philip Gene Paul Bailey on 7 January 2010
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Feb 2009 363a Return made up to 11/12/08; full list of members
28 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
13 Feb 2008 288a New secretary appointed
13 Feb 2008 288b Secretary resigned
17 Dec 2007 363a Return made up to 11/12/07; full list of members
17 Dec 2007 287 Registered office changed on 17/12/07 from: UNIT7 great barr business park baltimore road great barr birmingham west midlands B42 1DY
17 Dec 2007 190 Location of debenture register