Advanced company searchLink opens in new window

RMT (GB) LIMITED

Company number 05354641

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)
12 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
08 Apr 2011 AD01 Registered office address changed from Unit 10 Carlton Street Wakefield West Yorkshire WF2 8TQ on 8 April 2011
30 Mar 2011 4.20 Statement of affairs with form 4.19
30 Mar 2011 600 Appointment of a voluntary liquidator
30 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-18
02 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Jul 2010 TM02 Termination of appointment of Brian Edwards as a secretary
02 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 100
16 Apr 2009 AA Total exemption small company accounts made up to 28 February 2009
25 Feb 2009 363a Return made up to 07/02/09; full list of members
08 Jan 2009 363a Return made up to 07/02/08; full list of members
08 Jan 2009 287 Registered office changed on 08/01/2009 from unit 10 carlton street wakefield west yorkshire wf
27 Nov 2008 288a Director appointed john harold kenward
27 Nov 2008 288b Appointment Terminated Director charles turner
27 Nov 2008 AA Total exemption small company accounts made up to 28 February 2008
11 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007
05 Jul 2007 363s Return made up to 07/02/07; full list of members
26 Jun 2007 DISS40 Compulsory strike-off action has been discontinued
09 May 2007 AA Total exemption small company accounts made up to 28 February 2006
12 Jan 2007 363s Return made up to 07/02/06; full list of members
01 Aug 2006 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2005 288b Secretary resigned
04 Apr 2005 288a New secretary appointed
08 Mar 2005 288b Director resigned