Advanced company searchLink opens in new window

REMACO TRADING LIMITED

Company number 05609713

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2015 DS01 Application to strike the company off the register
26 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
09 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approve financial statements 04/07/2013
09 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
26 Feb 2013 TM02 Termination of appointment of John Frederick Edmund Milner as a secretary on 31 January 2013
29 Jan 2013 AR01 Annual return made up to 2 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
21 Jun 2012 AD01 Registered office address changed from 43 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012
01 Mar 2012 AP03 Appointment of Mr. John Frederick Edmund Milner as a secretary on 28 February 2012
01 Mar 2012 AP02 Appointment of M.S.M. Services Ltd as a director on 28 February 2012
01 Mar 2012 AP01 Appointment of Mr. Glenn Andrew Mellor as a director on 28 February 2012
29 Feb 2012 AD01 Registered office address changed from 23 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 29 February 2012
28 Feb 2012 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW on 28 February 2012
28 Feb 2012 TM01 Termination of appointment of Christina Van Den Berg as a director
28 Feb 2012 TM01 Termination of appointment of Silversands Llc as a director on 1 February 2012
28 Feb 2012 TM02 Termination of appointment of Premium Secretaries Limited as a secretary on 1 February 2012
02 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
31 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
06 May 2011 TM01 Termination of appointment of Marea O'toole as a director
06 May 2011 AP01 Appointment of Miss Christina Cornelia Van Den Berg as a director
26 Jan 2011 CH01 Director's details changed for Miss Marea Jean O'toole on 23 December 2010