- Company Overview for R M WHOLESALERS LIMITED (05347259)
- Filing history for R M WHOLESALERS LIMITED (05347259)
- People for R M WHOLESALERS LIMITED (05347259)
- Insolvency for R M WHOLESALERS LIMITED (05347259)
- More for R M WHOLESALERS LIMITED (05347259)
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
|
|
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
|
|
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
|
|
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
|
|
24 Oct 2011 | AP01 | Appointment of Mr Mayur Rajani as a director |