Advanced company searchLink opens in new window

RBM RESOURCES LIMITED

Company number 04758582

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)
21 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 TM02 Termination of appointment of Margaret Louise Martin Prud Homme as a secretary on 26 March 2012
17 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
19 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
25 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
22 Jun 2010 AD01 Registered office address changed from C/O Saffery Champness 1 st Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA on 22 June 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Sep 2009 363a Return made up to 27/07/09; full list of members
18 Sep 2009 288c Secretary's Change of Particulars / margaret martin prud homme / 27/07/2009 / Date of Birth was: none, now: 05-Feb-1955; HouseName/Number was: , now: lordington mill; Street was: mill meadow, now: lordington; Area was: quay meadow bosham, now: ; Post Code was: PO18 8LY, now: PO18 9DX
23 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Jul 2008 363a Return made up to 09/05/08; full list of members
12 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
31 Jan 2008 288c Director's particulars changed
14 Dec 2007 288c Director's particulars changed
06 Dec 2007 363a Return made up to 09/05/07; full list of members
23 May 2007 AA Accounts made up to 31 March 2006
22 May 2007 287 Registered office changed on 22/05/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ
25 Aug 2006 CERTNM Company name changed phoenix wine management LIMITED\certificate issued on 25/08/06
02 Aug 2006 363s Return made up to 09/05/06; full list of members
31 Jan 2006 AA Accounts made up to 31 March 2005
21 Jul 2005 288b Director resigned
19 Jul 2005 288b Director resigned
15 Jul 2005 363s Return made up to 09/05/05; full list of members
02 Dec 2004 AA Accounts made up to 31 March 2004