Advanced company searchLink opens in new window

G3 REMARKETING LIMITED

Company number 06929699

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)
15 Sep 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
04 Aug 2016 AA Accounts for a small company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
12 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
03 Aug 2015 AA Accounts for a small company made up to 31 October 2014
24 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
16 Feb 2015 MR01 Registration of charge 069296990002, created on 5 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
20 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
30 May 2014 MR01 Registration of charge 069296990001
20 Dec 2013 AA Accounts for a small company made up to 31 October 2013
23 Aug 2013 CH01 Director's details changed for Miss Amanda Jane Holtby on 23 August 2013
23 Aug 2013 CH01 Director's details changed for Mr Matthew James Dale on 23 August 2013
11 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
13 Dec 2012 AA Accounts for a small company made up to 31 October 2012
21 Nov 2012 AD01 Registered office address changed from Unit 7 Pioneer Business Park Pioneer Way Whitwood Castleford West Yorkshire WF10 5QU on 21 November 2012
29 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
20 Feb 2012 AA Accounts for a small company made up to 31 October 2011
11 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 05/01/2012
10 Jan 2012 SH02 Sub-division of shares on 5 January 2012
10 Jan 2012 SH10 Particulars of variation of rights attached to shares
10 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2011 AAMD Amended accounts made up to 31 October 2010
16 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ New shares allotted 14/11/2011
10 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders