Advanced company searchLink opens in new window

RIMA FREIGHT SERVICES LIMITED

Company number 02537589

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 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2019 L64.07 Completion of winding up
19 Nov 2018 COCOMP Order of court to wind up
13 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
05 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 MR04 Satisfaction of charge 2 in full
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
31 May 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 AD01 Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UL to 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 26 May 2017
26 May 2017 CS01 Confirmation statement made on 9 March 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,001
17 Oct 2015 AAMD Amended total exemption small company accounts made up to 30 November 2014
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
09 Mar 2015 TM01 Termination of appointment of June Rose Blake as a director on 6 March 2015
09 Mar 2015 TM02 Termination of appointment of June Blake as a secretary on 6 March 2015
05 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,000
05 Sep 2014 CH01 Director's details changed for Ms June Rose Blake on 1 February 2012
05 Sep 2014 CH03 Secretary's details changed for June Blake on 1 February 2012
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Oct 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders