Advanced company searchLink opens in new window

REWIND ELECTRICAL CONTRACTORS LIMITED

Company number 06634640

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 AD01 Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom on 24 October 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Oct 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-10-06
  • GBP 2
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Sep 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
20 Apr 2010 AD01 Registered office address changed from Webster House Jesmond Street Folkestone Kent CT19 5QW on 20 April 2010
28 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
19 Oct 2009 AR01 Annual return made up to 1 July 2009 with full list of shareholders
10 Jun 2009 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
04 Mar 2009 288a Director appointed sean patrick anthony lovell
13 Nov 2008 CERTNM Company name changed keith terry LIMITED\certificate issued on 13/11/08
01 Jul 2008 288b Appointment terminated director form 10 directors fd LTD
01 Jul 2008 NEWINC Incorporation