Advanced company searchLink opens in new window

RMSL TRAFFIC SYSTEMS LIMITED

Company number 02675115

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2019 DS01 Application to strike the company off the register
01 Apr 2019 TM01 Termination of appointment of Michael James Miller as a director on 29 March 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
31 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000,000
24 Mar 2015 AD01 Registered office address changed from Equity & Law House First Floor 14-15 Brunswick Place Southampton Hampshire SO15 1AQ to 1 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 24 March 2015
10 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000,000
16 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from 1 Market Avenue Chichester West Sussex PO19 1JU on 5 March 2013
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010