- Company Overview for RETHERM LIMITED (06320116)
- Filing history for RETHERM LIMITED (06320116)
- People for RETHERM LIMITED (06320116)
- Charges for RETHERM LIMITED (06320116)
- Insolvency for RETHERM LIMITED (06320116)
- More for RETHERM LIMITED (06320116)
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
|
|
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 |