- Company Overview for REPEX LIMITED (02974258)
- Filing history for REPEX LIMITED (02974258)
- People for REPEX LIMITED (02974258)
- Charges for REPEX LIMITED (02974258)
- Insolvency for REPEX LIMITED (02974258)
- More for REPEX LIMITED (02974258)
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) |
---|---|---|---|
23 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2020 | |
24 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2019 | |
07 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 22 August 2018 | |
15 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
23 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2017 | |
14 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2016 | |
11 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2015 | |
21 May 2015 | 3.6 | Receiver's abstract of receipts and payments to 8 May 2015 | |
21 May 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
30 Dec 2014 | RM01 | Appointment of receiver or manager | |
19 Dec 2014 | AD01 | Registered office address changed from Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY to Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY on 19 December 2014 | |
18 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2014 | AD01 | Registered office address changed from Wiltshire House High Street Heathfield East Sussex TN21 8HU to Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY on 12 December 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Brady Kim Burdett on 30 September 2014 | |
11 Nov 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | CH01 | Director's details changed for Brady Kim Burdett on 14 October 2014 | |
23 Jul 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
07 Mar 2014 | AP03 | Appointment of Mr Brian Minnock as a secretary |