Advanced company searchLink opens in new window

REMPHOTO LIMITED

Company number 03997901

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)
28 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 13 October 2020
23 Oct 2019 AD01 Registered office address changed from Unit 14 Bingswood Trading Estate Whaley Bridge High Peak Derbyshire SK23 7LY to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 October 2019
22 Oct 2019 LIQ01 Declaration of solvency
22 Oct 2019 600 Appointment of a voluntary liquidator
22 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-14
02 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
14 Jun 2017 MR04 Satisfaction of charge 2 in full
14 Jun 2017 MR04 Satisfaction of charge 1 in full
23 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000
04 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
01 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
28 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,000
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Andrea Jean Burgess on 19 May 2013
20 May 2013 CH01 Director's details changed for James Stanley Burgess on 19 May 2013
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012