Advanced company searchLink opens in new window

REMAC SURFACING LIMITED

Company number 07453705

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)
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
  • GBP 100
04 Apr 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
29 Nov 2010 NEWINC Incorporation