- Company Overview for REM ENGINEERING LIMITED (04982532)
- Filing history for REM ENGINEERING LIMITED (04982532)
- People for REM ENGINEERING LIMITED (04982532)
- Charges for REM ENGINEERING LIMITED (04982532)
- Insolvency for REM ENGINEERING LIMITED (04982532)
- More for REM ENGINEERING LIMITED (04982532)
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) |
---|---|---|---|
22 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2023 | |
28 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2022 | |
03 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2021 | |
20 Feb 2020 | CVA4 | Notice of completion of voluntary arrangement | |
12 Feb 2020 | AD01 | Registered office address changed from Unit 16 Crown Business Centre George Street Manchester Greater Manchester M35 9BW England to 1 Kings Avenue Winchmore Hill London N21 3NA on 12 February 2020 | |
11 Feb 2020 | LIQ02 | Statement of affairs | |
11 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
21 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr David Ivan Beardow on 12 April 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
07 Dec 2017 | AD01 | Registered office address changed from 102 Hollin Lane Styal Wilmslow Cheshire SK9 4LB United Kingdom to Unit 16 Crown Business Centre George Street Manchester Greater Manchester M35 9BW on 7 December 2017 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Ann Elizabeth Beardow as a director on 10 November 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mr David Ivan Beardow on 6 September 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mrs Ann Elizabeth Beardow on 6 September 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mrs Ann Elizabeth Beardow on 6 September 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mr David Ivan Beardow on 6 September 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from 102 Hollin Lane Styal Cheshire SK9 4LB to 102 Hollin Lane Styal Wilmslow Cheshire SK9 4LB on 6 September 2016 |