Advanced company searchLink opens in new window

REMROCK TRADING LIMITED

Company number 03896212

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)
16 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
01 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-20
01 Oct 2012 600 Appointment of a voluntary liquidator
01 Oct 2012 4.70 Declaration of solvency
18 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Feb 2012 TM01 Termination of appointment of Alan Thomas Fletcher as a director on 15 February 2012
16 Feb 2012 TM01 Termination of appointment of Alan Thomas Fletcher as a director on 15 February 2012
16 Feb 2012 TM01 Termination of appointment of Ian Fisher as a director on 15 February 2012
21 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
29 Sep 2011 AA Full accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009
22 Dec 2009 CH03 Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Mr Ian Fisher on 1 October 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
19 Dec 2008 363a Return made up to 17/12/08; full list of members
19 Dec 2008 288c Director's Change of Particulars / andrew fischer / 07/11/2008 / HouseName/Number was: , now: the chantry; Street was: 56 high street, now: the chantry; Area was: st. Martins, now: little casterton; Post Town was: stamford, now: rutland; Post Code was: PE9 2LA, now: PE9 4BE; Country was: , now: united kingdom
29 Oct 2008 AA Full accounts made up to 31 December 2007
19 Dec 2007 363a Return made up to 17/12/07; full list of members
03 Nov 2007 AA Full accounts made up to 31 December 2006