Advanced company searchLink opens in new window

REMODELING THE FAMILIAR LIMITED

Company number 06286053

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2016 DS01 Application to strike the company off the register
12 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
21 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
01 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
26 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
05 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed for David Albert Lock on 6 February 2012
23 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
04 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
07 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for David Albert Lock on 1 January 2010
16 Dec 2009 AP01 Appointment of David Albert Lock as a director
15 Dec 2009 TM01 Termination of appointment of Andrew Appleton as a director
15 Dec 2009 TM02 Termination of appointment of Paul Matthews as a secretary
02 Dec 2009 CERTNM Company name changed stripee design LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-18
02 Dec 2009 CONNOT Change of name notice
28 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
25 Jun 2009 363a Return made up to 19/06/09; full list of members
08 Oct 2008 363a Return made up to 19/06/08; full list of members