Advanced company searchLink opens in new window

RIMTEK ENGINEERING LIMITED

Company number 05748590

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2011 DS01 Application to strike the company off the register
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Jul 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
12 Jul 2010 CH01 Director's details changed for Terence Carney on 20 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 363a Return made up to 20/03/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 363a Return made up to 20/03/08; full list of members
14 Jul 2008 288c Director's Change of Particulars / terence carney / 26/06/2007 / HouseName/Number was: , now: 13; Street was: 72 park drive, now: park drive; Post Code was: CH65 6RA, now: CH65 6QX; Country was: , now: united kingdom
14 Jul 2008 288c Secretary's Change of Particulars / kim hobson / 26/06/2007 / HouseName/Number was: , now: 13; Street was: 72 park drive, now: park drive; Post Code was: CH65 6RA, now: CH65 6QX; Country was: , now: united kingdom
18 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
29 Aug 2007 287 Registered office changed on 29/08/07 from: 72 park drive whitby ellesmere port cheshire CH65 6RA
10 Apr 2007 363a Return made up to 20/03/07; full list of members
15 May 2006 288b Director resigned
15 May 2006 288b Secretary resigned
06 Apr 2006 288a New secretary appointed
06 Apr 2006 288a New director appointed
06 Apr 2006 288b Director resigned
06 Apr 2006 288b Secretary resigned
06 Apr 2006 287 Registered office changed on 06/04/06 from: the studio, 120, chestergate macclesfield cheshire SK11 6DU
23 Mar 2006 288b Secretary resigned
23 Mar 2006 288a New secretary appointed
23 Mar 2006 288b Director resigned