REMABE LTD
Status | LIQUIDATION |
Company No. | 07030637 |
Category | Private Limited Company |
Incorporated | 25 Sep 2009 |
Age | 14 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
REMABE LTD is an liquidation private limited company with number 07030637. It was incorporated 14 years, 8 months, 6 days ago, on 25 September 2009. The company address is Booth & Co Booth & Co, Intake Lane, WF5 0RG, Ossett.
Company Fillings
Liquidation disclaimer notice
Date: 11 Feb 2024
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2023
Action Date: 28 Dec 2023
Category: Address
Type: AD01
New address: Booth & Co Coopers House Intake Lane Ossett WF5 0RG
Change date: 2023-12-28
Old address: 10 Peel Parade Barnsley S70 2RN England
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 07 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Change to a person with significant control
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John William Asquith
Change date: 2022-08-24
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 15 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-14
Officer name: Mr Glen Micheal Hinchliffe
Documents
Termination director company with name termination date
Date: 15 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-14
Officer name: Rebecca Margaret Hinchliffe
Documents
Notification of a person with significant control
Date: 07 Oct 2019
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John William Asquith
Notification date: 2017-09-19
Documents
Notification of a person with significant control
Date: 07 Oct 2019
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-19
Psc name: Glen Hinchliffe
Documents
Cessation of a person with significant control
Date: 07 Oct 2019
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rebecca Margaret Hinchliffe
Cessation date: 2017-09-19
Documents
Confirmation statement with no updates
Date: 05 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Appoint person director company with name date
Date: 05 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr John William Asquith
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2018
Action Date: 13 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-13
Old address: 46 Pitt Street West, Barnsley, South Yorkshire S70 1BN
New address: 10 Peel Parade Barnsley S70 2RN
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Change person director company with change date
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-07
Officer name: Miss Rebecca Margaret Hinchliffe
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Gazette filings brought up to date
Date: 23 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 22 Mar 2011
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Miss Rebecca Margaret Hinchliffe
Documents
Capital allotment shares
Date: 11 Feb 2010
Action Date: 21 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-21
Capital : 99 GBP
Documents
Legacy
Date: 11 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from 4 park road moseley birmingham west midlands B13 8AB
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed miss rebecca margaret hinchliffe
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vikki steward
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary creditreform (secretaries) LIMITED
Documents
Some Companies
12, VICTORIA WALK COTHAM BRISTOL LIMITED
12 VICTORIA WALK,BRISTOL 6,BS6 5SR
Number: | 02076444 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SOUTHDOWN AVENUE,BRIGHTON,BN1 6EG
Number: | 11227665 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGHAM AGENCY TEMPORARY SERVICES LIMITED
1ST FLOOR, 75,EGHAM,TW20 9HE
Number: | 01324818 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWYNDAF INSTRUMENT SERVICES LIMITED
10 STADIUM COURT, STADIUM ROAD,WIRRAL,CH62 3RP
Number: | 07211274 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEATH BUSINESS & TECHNICAL PARK,RUNCORN,WA7 4QX
Number: | 07124771 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CORINIUM ESTATE,AMERSHAM,HP6 6JQ
Number: | 05829090 |
Status: | LIQUIDATION |
Category: | Private Limited Company |