Advanced company searchLink opens in new window

REMNANT ENGINEERING LIMITED

Company number 03002800

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)
03 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
12 Apr 2016 4.68 Liquidators' statement of receipts and payments to 3 February 2016
25 Nov 2015 AD01 Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 November 2015
06 Aug 2015 600 Appointment of a voluntary liquidator
06 Aug 2015 LIQ MISC OC Court order INSOLVENCY:court order - removal/replacement of liquidator
06 Aug 2015 4.40 Notice of ceasing to act as a voluntary liquidator
20 Apr 2015 4.68 Liquidators' statement of receipts and payments to 3 February 2015
04 Mar 2014 4.68 Liquidators' statement of receipts and payments to 3 February 2014
26 Mar 2013 4.68 Liquidators' statement of receipts and payments to 3 February 2013
27 Feb 2012 4.68 Liquidators' statement of receipts and payments to 3 February 2012
14 Feb 2011 4.20 Statement of affairs with form 4.19
14 Feb 2011 600 Appointment of a voluntary liquidator
14 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Jan 2011 AD01 Registered office address changed from Unit 160 Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL15 4EJ on 19 January 2011
13 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
18 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
Statement of capital on 2010-01-18
  • GBP 100
18 Jan 2010 CH01 Director's details changed for Alan Remnant on 1 October 2009
18 Jan 2010 CH01 Director's details changed for Sharon Debra May on 1 October 2009
18 Jan 2010 CH01 Director's details changed for Douglas Edmund Lewis on 1 October 2009
17 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
05 Jan 2009 363a Return made up to 19/12/08; full list of members
03 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
02 Jan 2008 363a Return made up to 19/12/07; full list of members
02 Jan 2008 287 Registered office changed on 02/01/08 from: unit 161 lydney industrial estate harbour road lydney gloucestershire GL15 4EJ