Remax Solihull Limited

DataGardener
dissolved
Unknown

Remax Solihull Limited

05936177Private Limited With Share Capital

10 King Street, Newcastle Under Lyme, ST51EL
Incorporated

15/09/2006

Company Age

19 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Remax Solihull Limited (05936177) is a private limited with share capital incorporated on 15/09/2006 (19 years old) and registered in newcastle under lyme, ST51EL. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 15/09/2006
ST51EL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:26-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2019
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:10-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-06-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-08-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:08-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-08-2013
Resolution
Category:Resolution
Date:05-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:15-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Gazette Notice Compulsary
Category:Gazette
Date:17-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2010
Termination Secretary Company With Name
Category:Officers
Date:26-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Legacy
Category:Officers
Date:26-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2009
Legacy
Category:Accounts
Date:14-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2009
Legacy
Category:Annual Return
Date:09-01-2009
Legacy
Category:Officers
Date:11-01-2008
Legacy
Category:Annual Return
Date:11-01-2008
Legacy
Category:Officers
Date:11-01-2008
Legacy
Category:Officers
Date:11-01-2008
Legacy
Category:Address
Date:11-01-2008
Legacy
Category:Officers
Date:25-01-2007
Legacy
Category:Mortgage
Date:16-01-2007
Legacy
Category:Mortgage
Date:13-01-2007
Legacy
Category:Officers
Date:09-01-2007
Legacy
Category:Officers
Date:09-01-2007
Legacy
Category:Officers
Date:03-01-2007
Legacy
Category:Officers
Date:03-01-2007
Legacy
Category:Address
Date:02-01-2007
Incorporation Company
Category:Incorporation
Date:15-09-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2013
Filing Date14/02/2012
Latest Accounts30/04/2011

Trading Addresses

Hagley House 95A Hagley Road, The Coach House, Birmingham, West Midlands, B168LA
10 King Street, Newcastle, ST51ELRegistered

Related Companies

1

Contact

10 King Street, Newcastle Under Lyme, ST51EL