Advanced company searchLink opens in new window

REMOTE ENERGY MONITORING HOLDINGS LIMITED

Company number 06276952

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)
07 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2016 600 Appointment of a voluntary liquidator
20 Oct 2016 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
20 Oct 2016 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to C/O Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 20 October 2016
18 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21
18 Oct 2016 4.70 Declaration of solvency
07 Apr 2016 SH20 Statement by Directors
07 Apr 2016 SH19 Statement of capital on 7 April 2016
  • GBP 1.00
07 Apr 2016 CAP-SS Solvency Statement dated 05/04/16
07 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share prem, credit to reserves 05/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,560,906.2
28 Oct 2015 CH01 Director's details changed for Richard Houston Ormsby on 27 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 TM01 Termination of appointment of Simon Phillips as a director on 21 July 2015
23 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,560,906.2
07 Nov 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 3 February 2014
20 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,560,906.2
14 Nov 2013 AUD Auditor's resignation
13 Nov 2013 MISC Section 519
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
04 Jul 2013 AA Full accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders