Advanced company searchLink opens in new window

REMEMBRANCE PLACE (2000) LIMITED

Company number 07152526

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 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2012 MG01 Particulars of a mortgage or charge/co extend / charge no: 3
09 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
09 Feb 2012 CH01 Director's details changed for Mr Arthur Morgan on 9 January 2012
09 Feb 2012 CH01 Director's details changed for Mr Arthur Morgan on 9 January 2012
23 Dec 2011 AD01 Registered office address changed from Morgan Brightside Building Bradman Road Knowsley Industrial Park Liverpool L33 7UR on 23 December 2011
15 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jun 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
20 Sep 2010 AP01 Appointment of Arthur Morgan as a director
11 Feb 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 February 2010
11 Feb 2010 TM01 Termination of appointment of Graham Cowan as a director
10 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)