Advanced company searchLink opens in new window

R M WHOLESALERS LIMITED

Company number 05347259

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)
22 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2019 L64.04 Dissolution deferment
15 Apr 2019 L64.07 Completion of winding up
23 Mar 2018 COCOMP Order of court to wind up
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
07 Nov 2016 AD01 Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 7 November 2016
07 Nov 2016 TM01 Termination of appointment of Mayur Rajani as a director on 1 November 2016
12 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jun 2015 AP01 Appointment of Mr Jayesh Kotecha as a director on 1 June 2015
16 Jun 2015 TM01 Termination of appointment of Surjit Singh as a director on 1 June 2015
04 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 20
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 20
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 20
24 Oct 2011 AP01 Appointment of Mr Mayur Rajani as a director