REMMER & SON LIMITED
Status | DISSOLVED |
Company No. | 09333632 |
Category | Private Limited Company |
Incorporated | 01 Dec 2014 |
Age | 9 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2021 |
Years | 2 years, 10 months |
SUMMARY
REMMER & SON LIMITED is an dissolved private limited company with number 09333632. It was incorporated 9 years, 6 months, 4 days ago, on 01 December 2014 and it was dissolved 2 years, 10 months ago, on 05 August 2021. The company address is C/O Clark Business Recovery Limited C/O Clark Business Recovery Limited, Leeds, LS1 2EY, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
New address: C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
Change date: 2020-03-05
Old address: Unit 2 Ings Mill Dale Street Ossett West Yorkshire WF5 9HQ England
Documents
Liquidation voluntary statement of affairs
Date: 05 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 20 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-18
New address: Unit 2 Ings Mill Dale Street Ossett West Yorkshire WF5 9HQ
Old address: 228 Queens Drive Ossett West Yorkshire WF5 0NR
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Some Companies
REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE
Number: | 05716323 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 MAIN STREET,ENNISKILLEN,BT92 0JB
Number: | NI041301 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION HOUSE 14-16 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB
Number: | 11084857 |
Status: | ACTIVE |
Category: | Private Limited Company |
2, 1B OAK ROAD,LONDON,W5 3SS
Number: | 11832496 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 YEAMANS LANE,DUNDEE,DD2 3EJ
Number: | SC577690 |
Status: | ACTIVE |
Category: | Private Limited Company |
R CANNON MECHANICAL SERVICES LTD
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11658795 |
Status: | ACTIVE |
Category: | Private Limited Company |