- Company Overview for REMCO LIMITED (04096026)
- Filing history for REMCO LIMITED (04096026)
- People for REMCO LIMITED (04096026)
- Charges for REMCO LIMITED (04096026)
- Insolvency for REMCO LIMITED (04096026)
- More for REMCO LIMITED (04096026)
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
|
|
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
|
|
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 |