Advanced company searchLink opens in new window

REM ENGINEERING LIMITED

Company number 04982532

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-31
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