Advanced company searchLink opens in new window

RSM INDUSTRIES LIMITED

Company number 01908874

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)
07 Feb 2018 AC92 Restoration by order of the court
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2016 DS01 Application to strike the company off the register
20 Jun 2016 AA Total exemption small company accounts made up to 31 May 2016
19 Feb 2016 AA Accounts for a medium company made up to 31 May 2015
10 Feb 2016 MR04 Satisfaction of charge 8 in full
12 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2,400
10 Sep 2015 AD01 Registered office address changed from School Lane Exhall Coventry West Midlands CV7 9NN to Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB on 10 September 2015
26 Feb 2015 AA Accounts for a medium company made up to 31 May 2014
19 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,400
07 Oct 2014 TM01 Termination of appointment of Julie Cooper as a director on 31 August 2014
19 Feb 2014 AA Accounts for a medium company made up to 31 May 2013
17 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,400
01 Jul 2013 CH03 Secretary's details changed for Mrs Annalisa Corbett on 28 June 2013
01 Jul 2013 CH01 Director's details changed for Julie Cooper on 28 June 2013
01 Jul 2013 CH01 Director's details changed for Mrs Annalisa Corbett on 28 June 2013
16 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
19 Oct 2012 AA Accounts for a medium company made up to 31 May 2012
18 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend in specie 04/04/2012
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
06 Feb 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
01 Feb 2012 AA Group of companies' accounts made up to 31 May 2011