Advanced company searchLink opens in new window

REMAX TRADE SHOWS LIMITED

Company number 04694122

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2011 DS01 Application to strike the company off the register
09 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
06 May 2011 AP04 Appointment of Gildad Ltd as a secretary
06 May 2011 CH01 Director's details changed for Mr David John Connett on 25 June 2010
06 May 2011 CH03 Secretary's details changed for Miss Gillian Connett on 1 March 2011
09 Aug 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
27 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
22 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
06 May 2009 AA Total exemption small company accounts made up to 30 June 2008
29 Apr 2009 363a Return made up to 12/03/09; full list of members
29 Apr 2009 288c Secretary's Change of Particulars / gillian connett / 01/09/2008 / HouseName/Number was: 68, now: 1; Street was: new bridge street, now: restwood place faringdon road; Area was: , now: southmoor; Post Town was: witney, now: abingdon; Post Code was: OX28 1YA, now: OX13 5BW; Occupation was: finance manager, now: company secretary
29 Apr 2009 288c Director's Change of Particulars / david connett / 01/09/2008 / HouseName/Number was: 68, now: 1; Street was: new bridge street, now: restwood place faringdon road; Area was: , now: southmoor; Post Town was: witney, now: abingdon; Post Code was: OX28 1YA, now: OX13 5BW
11 Nov 2008 395 Particulars of a mortgage or charge/co extend / charge no: 1
04 Aug 2008 363a Return made up to 12/03/08; full list of members
04 Aug 2008 288c Secretary's Change of Particulars / gillian gunawan / 01/03/2008 / Surname was: gunawan, now: connett; HouseName/Number was: , now: 68; Street was: 46 sparrow way, now: new bridge street; Post Town was: oxford, now: witney; Region was: , now: oxfordshire; Post Code was: OX4 7GE, now: OX28 1YA; Country was: , now: united kingdom
04 Aug 2008 288c Director's Change of Particulars / david connett / 01/03/2008 / HouseName/Number was: , now: 68; Street was: 22 templar road, now: new bridge street; Post Town was: oxford, now: witney; Region was: , now: oxfordshire; Post Code was: OX2 8LT, now: OX28 1YA; Country was: , now: united kingdom
06 Jun 2008 155(6)a Declaration of assistance for shares acquisition
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
04 May 2007 AA Total exemption small company accounts made up to 30 June 2006
16 Mar 2007 363a Return made up to 12/03/07; full list of members
16 Mar 2007 288a New secretary appointed
15 Mar 2007 288b Secretary resigned
24 Aug 2006 287 Registered office changed on 24/08/06 from: 14 spinners court, west end witney oxfordshire OX28 1NH