Advanced company searchLink opens in new window

REMCO LIMITED

Company number 04096026

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)
04 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Sep 2013 4.68 Liquidators' statement of receipts and payments to 20 September 2013
27 Sep 2012 4.20 Statement of affairs with form 4.19
27 Sep 2012 600 Appointment of a voluntary liquidator
27 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Aug 2012 AD01 Registered office address changed from Riverside Works Phoenix House, Forstal Road Aylesford Kent ME20 7AD on 21 August 2012
12 Jul 2012 TM01 Termination of appointment of Ian Wheatley as a director
12 Jul 2012 TM01 Termination of appointment of Emma Wheatley as a director
12 Jul 2012 TM02 Termination of appointment of Emma Wheatley as a secretary
12 Jul 2012 AP01 Appointment of Mr George Lambert as a director
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
06 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
Statement of capital on 2011-10-06
  • GBP 2
16 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Sep 2011 TM01 Termination of appointment of Guy Richardson as a director
20 Jul 2011 SH02 Sub-division of shares on 30 June 2011
24 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
18 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
11 Oct 2010 AP01 Appointment of Mr Guy Robert Richardson as a director
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
12 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Mrs Emma Jayne Wheatley on 6 October 2009
12 Oct 2009 CH01 Director's details changed for Ian Michael Wheatley on 6 October 2009