Advanced company searchLink opens in new window

RMS OFFICE SUPPLIES LTD

Company number 05030337

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)
20 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Nov 2011 4.68 Liquidators' statement of receipts and payments to 13 September 2011
28 Sep 2010 4.20 Statement of affairs with form 4.19
28 Sep 2010 600 Appointment of a voluntary liquidator
28 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-14
09 Sep 2010 AD01 Registered office address changed from 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ on 9 September 2010
22 Jul 2010 TM01 Termination of appointment of Susan Allsop as a director
17 Jun 2010 AA Total exemption small company accounts made up to 28 February 2009
26 May 2010 TM01 Termination of appointment of Richard Giles as a director
19 Apr 2010 AD01 Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 19 April 2010
09 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 100
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
22 Oct 2009 CH01 Director's details changed for Mrs Susan Elizabeth Sutton on 10 June 2008
21 Oct 2009 CH01 Director's details changed for Susan Elizabeth Warrender on 21 October 2009
27 Feb 2009 AA Total exemption small company accounts made up to 28 February 2008
02 Feb 2009 363a Return made up to 30/01/09; full list of members
30 Jan 2009 288c Director's Change of Particulars / susan warrender / 10/06/2008 / HouseName/Number was: , now: 11; Street was: 45 nethergreen road, now: storth lane ranmoor; Post Code was: S11 7EH, now: S10 3HN
30 Jan 2009 288c Secretary's Change of Particulars / richard sutton / 10/06/2008 / HouseName/Number was: , now: 11; Street was: 45 nethergreen road, now: storth lane; Area was: , now: ranmoor; Post Code was: S11 7EH, now: S10 3HN
29 Feb 2008 AA Total exemption small company accounts made up to 28 February 2007
30 Jan 2008 363a Return made up to 30/01/08; full list of members
30 Jan 2008 288c Director's particulars changed
30 Jan 2008 288c Director's particulars changed
30 Jan 2008 288c Secretary's particulars changed
14 Mar 2007 363a Return made up to 30/01/07; full list of members