Advanced company searchLink opens in new window

RELOTEC LIMITED

Company number 06330685

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)
28 Nov 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 103
09 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 103
08 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Apr 2013 AP01 Appointment of Mr Alan Paul Smith as a director
02 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Aug 2011 AD01 Registered office address changed from 290B Kiln Road Benfleet Essex SS7 1QT on 22 August 2011
10 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Jul 2011 AR01 Annual return made up to 1 August 2010 with full list of shareholders
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 103
02 Jun 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Preference a,bc shares non voting non eqquity 01/05/2010
09 Mar 2011 AD01 Registered office address changed from 168 Gubbins Lane Harold Wood RM3 0DL on 9 March 2011
14 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Feb 2010 AR01 Annual return made up to 1 August 2009 with full list of shareholders
16 May 2009 288b Appointment terminated secretary lesley smith
12 May 2009 AA Accounts for a dormant company made up to 31 August 2008
08 May 2009 DISS40 Compulsory strike-off action has been discontinued
07 May 2009 363a Return made up to 01/08/08; full list of members
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2007 288b Secretary resigned
01 Aug 2007 NEWINC Incorporation