Advanced company searchLink opens in new window

REMAX HARBORNE LIMITED

Company number 05327912

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2016 DS01 Application to strike the company off the register
05 Jan 2011 TM02 Termination of appointment of Michelle Hexley as a secretary
09 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sole director appointed 31/08/2010
07 Sep 2010 TM01 Termination of appointment of Gary Hexley as a director
07 Sep 2010 AP01 Appointment of Mr Anthony Allen Brittain as a director
07 Sep 2010 AD01 Registered office address changed from The Brambles Keepers Road Little Aston Sutton Coldfield West Midlands B74 3AX United Kingdom on 7 September 2010
19 Mar 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
Statement of capital on 2010-03-19
  • GBP 90,000
09 Jun 2009 287 Registered office changed on 09/06/2009 from c/o david cutter & co 2 lyttleton court birmingham street halesowen west midlands B63 3HN
15 Jan 2009 363a Return made up to 04/01/09; full list of members
19 Dec 2008 405(1) Notice of appointment of receiver or manager
16 Dec 2008 AA Accounts for a small company made up to 30 April 2008
16 Dec 2008 AA Accounts for a small company made up to 30 April 2007
17 Jan 2008 363a Return made up to 04/01/08; full list of members
10 Jan 2008 287 Registered office changed on 10/01/08 from: 26 calthorpe road edgbaston birmingham west midlands B15 1RP
02 Jan 2008 363a Return made up to 04/01/07; full list of members
17 Sep 2007 288b Director resigned
11 Sep 2007 288a New secretary appointed
11 Sep 2007 288a New director appointed
11 Sep 2007 288b Secretary resigned;director resigned
11 Sep 2007 288b Director resigned
14 Feb 2007 155(6)a Declaration of assistance for shares acquisition
10 Jan 2007 395 Particulars of mortgage/charge
10 Jan 2007 395 Particulars of mortgage/charge