Advanced company searchLink opens in new window

REMAX FRIMLEY LIMITED

Company number 05948362

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 21 September 2018
29 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
25 Oct 2016 AD01 Registered office address changed from Unit 49 Bridge Trading Estate Bridge Street North Smethwick West Midlands B66 2BZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 25 October 2016
19 Oct 2016 600 Appointment of a voluntary liquidator
19 Oct 2016 4.70 Declaration of solvency
19 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 TM02 Termination of appointment of Ajeet Damodar Karandikar as a secretary on 4 March 2016
19 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,640,179.42
25 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,640,179.42
09 Oct 2014 AD02 Register inspection address has been changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU England to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,640,179.42
20 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
03 May 2012 AA Group of companies' accounts made up to 31 December 2011
07 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 September 2010
25 Nov 2011 AD01 Registered office address changed from 26 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England on 25 November 2011
15 Nov 2011 AR01 Annual return made up to 27 September 2009 with full list of shareholders
15 Nov 2011 AR01 Annual return made up to 27 September 2008 with full list of shareholders
15 Nov 2011 AR01 Annual return made up to 27 September 2007 with full list of shareholders
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 18 December 2006
  • GBP 1,640,179.42