Advanced company searchLink opens in new window

REMFLEX COVERS LIMITED

Company number 03117839

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)
03 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
16 Aug 2011 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 16 August 2011
16 Aug 2011 4.70 Declaration of solvency
16 Aug 2011 600 Appointment of a voluntary liquidator
16 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-27
01 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2010-10-01
  • GBP 20,000
26 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Nov 2009 CH01 Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009
05 Nov 2009 CH03 Secretary's details changed for Stephanie Alison Pound on 4 November 2009
03 Nov 2009 CH01 Director's details changed for Bruce Anthony Melizan on 2 November 2009
29 Sep 2009 363a Return made up to 29/09/09; full list of members
03 Sep 2009 288c Secretary's Change of Particulars / stephanie pound / 27/08/2009 / HouseName/Number was: , now: 35; Street was: suite flat 61, the quadrangle, now: fairlawns; Area was: lumley road, now: ; Post Code was: RH6 7JX, now: RH6 9HD; Country was: , now: united kingdom
09 Jun 2009 AA Accounts made up to 31 December 2008
13 Nov 2008 363a Return made up to 25/10/08; full list of members
30 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Empowerment of directors 18/09/2008
17 Apr 2008 288c Secretary's Change of Particulars / stephanie lawrence / 28/03/2008 / Surname was: lawrence, now: pound
29 Mar 2008 AA Accounts made up to 31 December 2007
16 Nov 2007 363a Return made up to 25/10/07; full list of members
01 Nov 2007 AA Accounts made up to 31 December 2006
24 Oct 2007 288a New secretary appointed
24 Oct 2007 288b Secretary resigned
24 Oct 2007 287 Registered office changed on 24/10/07 from: riverside house littlebrook complex dartford kent DA1 5PZ
21 Mar 2007 288b Director resigned
26 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association