Advanced company searchLink opens in new window

REMAX SOLIHULL LIMITED

Company number 05936177

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)
26 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 24 July 2023
14 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 24 July 2020
14 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 24 July 2018
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 24 July 2022
08 Dec 2021 AD01 Registered office address changed from C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 8 December 2021
27 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 24 July 2021
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 24 July 2019
10 Dec 2017 4.40 Notice of ceasing to act as a voluntary liquidator
26 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 24 July 2017
13 Jan 2017 AD01 Registered office address changed from C/O the Old Barn Caverswell Lane Caverswell Park Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 13 January 2017
05 Oct 2016 4.68 Liquidators' statement of receipts and payments to 24 July 2016
25 Sep 2015 4.68 Liquidators' statement of receipts and payments to 24 July 2015
22 Aug 2014 4.68 Liquidators' statement of receipts and payments to 24 July 2014
24 Jun 2014 3.6 Receiver's abstract of receipts and payments to 9 June 2014
24 Jun 2014 RM02 Notice of ceasing to act as receiver or manager
09 Aug 2013 4.20 Statement of affairs with form 4.19
08 Aug 2013 RM01 Appointment of receiver or manager
06 Aug 2013 AD01 Registered office address changed from Hagley House 95a Hagley Road the Coach House Birmingham West Midlands B16 8LA United Kingdom on 6 August 2013
05 Aug 2013 600 Appointment of a voluntary liquidator
05 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 AR01 Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2013-01-29
  • GBP 10,000