Advanced company searchLink opens in new window

RAW MATERIAL SOLUTIONS LIMITED

Company number 03881200

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2015 DS01 Application to strike the company off the register
06 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2015 MR01 Registration of charge 038812000002, created on 9 June 2015
09 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
11 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from Duke Street Fenton Stoke on Trent Staffordshire ST4 3BL on 31 October 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
21 Sep 2012 CH01 Director's details changed for Mr Craig Robert Cherry on 21 September 2012
12 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
12 Dec 2011 AP01 Appointment of Mr Matthew Peter Gee as a director
12 Dec 2011 AP03 Appointment of Mr Matthew Gee as a secretary
12 Dec 2011 TM02 Termination of appointment of Kathleen Barnes as a secretary
12 Dec 2011 TM01 Termination of appointment of Kathleen Barnes as a director
10 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
01 Nov 2010 AA Accounts for a dormant company made up to 31 December 2008
13 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009