- Company Overview for REMAC SURFACING LIMITED (07453705)
- Filing history for REMAC SURFACING LIMITED (07453705)
- People for REMAC SURFACING LIMITED (07453705)
- Insolvency for REMAC SURFACING LIMITED (07453705)
- More for REMAC SURFACING LIMITED (07453705)
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) |
---|---|---|---|
29 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | L64.07 | Completion of winding up | |
11 Feb 2016 | COCOMP | Order of court to wind up | |
09 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
04 Apr 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-04-04
|
|
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 May 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of Stephanie Reade as a director | |
06 Feb 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
20 Jan 2011 | AP01 | Appointment of Darren Lee Reade as a director | |
20 Jan 2011 | AP01 | Appointment of Stephanie Margaret Reade as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Lee Galloway as a director | |
20 Jan 2011 | TM02 | Termination of appointment of David John Vallance as a secretary | |
01 Dec 2010 | CERTNM |
Company name changed remec surfacing LIMITED\certificate issued on 01/12/10
|
|
29 Nov 2010 | NEWINC | Incorporation |