Advanced company searchLink opens in new window

REPEX LIMITED

Company number 02974258

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-05
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
  • GBP 1,000
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