Advanced company searchLink opens in new window

REMYS DISTRIBUTION LLP

Company number OC389362

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)
13 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 10 June 2020
10 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 10 June 2023
11 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 10 June 2022
05 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 10 June 2021
18 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 10 June 2019
15 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 10 June 2018
19 Sep 2017 4.68 Liquidators' statement of receipts and payments to 10 June 2017
31 Oct 2016 LLAD01 Registered office address changed from C/O Greenfield Recovery Limited 1 Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 31 October 2016
24 Aug 2016 600 Appointment of a voluntary liquidator
24 Aug 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
24 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
06 Aug 2016 4.68 Liquidators' statement of receipts and payments to 10 June 2016
09 Jul 2015 LLAD01 Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to C/O Greenfield Recovery Limited 1 Victoria Square Birmingham B1 1BD on 9 July 2015
19 Jun 2015 4.20 Statement of affairs with form 4.19
19 Jun 2015 600 Appointment of a voluntary liquidator
19 Jun 2015 DETERMINAT Determination
15 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 LLAR01 Annual return made up to 22 November 2014
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2015 LLAD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England to 24 Bridge Street Newport South Wales NP20 4SF on 2 March 2015
02 Mar 2015 LLAA01 Current accounting period extended from 30 November 2014 to 31 March 2015
22 Nov 2013 LLIN01 Incorporation of a limited liability partnership