Advanced company searchLink opens in new window

REMARKABLE ASSOCIATES LIMITED

Company number 05795094

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2017 DS01 Application to strike the company off the register
15 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
10 Jul 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 June 2017
09 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
22 Jul 2016 AA01 Current accounting period shortened from 31 October 2016 to 31 July 2016
10 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
13 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
04 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Jan 2015 AD01 Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 6 January 2015
15 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
07 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Oct 2013 AA01 Current accounting period extended from 30 April 2013 to 31 October 2013
09 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
09 May 2013 AP03 Appointment of Mr Andrew Stephen Higgins as a secretary
09 May 2013 AD01 Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 9 May 2013
09 May 2013 CH01 Director's details changed for Mr Andrew Stephen Higgins on 25 April 2013
09 May 2013 TM02 Termination of appointment of Meacher-Jones & Company Limited as a secretary
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Oct 2012 AD01 Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE England on 9 October 2012
14 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011