- Company Overview for R.M.S. SERVICES LIMITED (02848987)
- Filing history for R.M.S. SERVICES LIMITED (02848987)
- People for R.M.S. SERVICES LIMITED (02848987)
- Charges for R.M.S. SERVICES LIMITED (02848987)
- Insolvency for R.M.S. SERVICES LIMITED (02848987)
- More for R.M.S. SERVICES LIMITED (02848987)
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) |
---|---|---|---|
17 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2024 | |
07 Aug 2024 | AD01 | Registered office address changed from 3rd Floor, Vintry Building Wine Street Bristol BS1 2BD to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 7 August 2024 | |
07 Aug 2024 | LIQ10 | Removal of liquidator by court order | |
07 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2022 | |
15 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2022 | LIQ10 | Removal of liquidator by court order | |
04 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2021 | AD01 | Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom to 3rd Floor, Vintry Building Wine Street Bristol BS1 2BD on 25 October 2021 | |
25 Oct 2021 | LIQ02 | Statement of affairs | |
21 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | AP01 | Appointment of Mrs Jane Louise Bull as a director on 7 September 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Jane Louise Bull as a director on 1 June 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
19 Sep 2019 | AD01 | Registered office address changed from C/O Corrigan Associates Llp the Tramshed Lower Park Row Bristol BS1 5BN to The Tramshed 25 Lower Park Row Bristol BS1 5BN on 19 September 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
05 Oct 2018 | MR01 | Registration of charge 028489870002, created on 28 September 2018 | |
26 Jun 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |