Advanced company searchLink opens in new window

WE REMEMBER LIMITED

Company number 05008108

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2012 DS01 Application to strike the company off the register
18 Apr 2012 CH01 Director's details changed for Mr Francois Paul Pieterse on 1 April 2012
11 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
09 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
10 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
10 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010
23 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-06
23 Aug 2010 CONNOT Change of name notice
10 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
12 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
15 Jul 2009 288c Secretary's Change of Particulars / exceed cosec services LIMITED / 15/07/2009 /
10 Mar 2009 AA Accounts made up to 30 September 2008
29 Jan 2009 363a Return made up to 07/01/09; full list of members
12 May 2008 AA Accounts made up to 30 September 2007
02 Apr 2008 288c Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF
11 Mar 2008 287 Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
11 Feb 2008 363a Return made up to 07/01/08; full list of members
31 Jan 2008 288c Director's particulars changed
02 Aug 2007 AA Accounts made up to 30 September 2006
19 Jan 2007 363a Return made up to 07/01/07; full list of members
03 Aug 2006 AA Accounts made up to 30 September 2005
16 Jan 2006 363s Return made up to 07/01/06; full list of members
03 Aug 2005 AA Accounts made up to 30 September 2004