Advanced company searchLink opens in new window

RETHERM LIMITED

Company number 06320116

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
02 Dec 2021 MR04 Satisfaction of charge 063201160002 in full
22 Dec 2020 AD01 Registered office address changed from 136-138 Furlong Lane Middleport Stoke-on-Trent Staffordshire ST6 3LW United Kingdom to Hebblethwaites Unit 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 22 December 2020
19 Dec 2020 600 Appointment of a voluntary liquidator
19 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-10
19 Dec 2020 LIQ02 Statement of affairs
30 Jun 2020 AP03 Appointment of Mrs Lelani Mullen as a secretary on 1 June 2020
30 Apr 2020 MR04 Satisfaction of charge 063201160001 in full
26 Mar 2020 CH01 Director's details changed for Mr Nigel Bobbs on 26 March 2020
24 Mar 2020 AP01 Appointment of Mr Nigel Bobbs as a director on 19 March 2020
23 Mar 2020 TM01 Termination of appointment of Martin John Mccormack as a director on 19 March 2020
04 Mar 2020 TM02 Termination of appointment of Fiona Anne Mccormack as a secretary on 3 March 2020
29 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
14 Feb 2020 AA Total exemption full accounts made up to 30 December 2019
18 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 MR01 Registration of charge 063201160002, created on 19 September 2019
25 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
24 Oct 2018 PSC08 Notification of a person with significant control statement
23 Oct 2018 PSC07 Cessation of Martin John Mccormack as a person with significant control on 1 July 2016
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jul 2018 TM01 Termination of appointment of Amanda Conway as a director on 24 July 2018
03 Jul 2018 AD01 Registered office address changed from Unit D1 Trentham Business Quarter Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB to 136-138 Furlong Lane Middleport Stoke-on-Trent Staffordshire ST6 3LW on 3 July 2018