Advanced company searchLink opens in new window

REMEXX LIMITED

Company number 08700410

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)
13 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 10 February 2022
03 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 10 February 2021
18 Feb 2020 LIQ02 Statement of affairs
18 Feb 2020 600 Appointment of a voluntary liquidator
18 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-11
29 Jan 2020 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 29 January 2020
22 Jan 2020 TM01 Termination of appointment of Mark Christopher Lomas as a director on 13 January 2020
04 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
26 Oct 2018 PSC02 Notification of Lomas Holdings Limited as a person with significant control on 26 October 2018
26 Oct 2018 AP01 Appointment of Mr Mark Christopher Lomas as a director on 26 October 2018
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 90,000
25 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
08 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
08 Feb 2018 AA01 Previous accounting period shortened from 31 December 2017 to 31 October 2017
22 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Aug 2017 CH01 Director's details changed for Mr Peter Clark on 10 August 2017
10 Aug 2017 PSC04 Change of details for Mr Peter Clark as a person with significant control on 10 August 2017
22 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100