- Company Overview for RCM INTERIORS LTD (05548751)
- Filing history for RCM INTERIORS LTD (05548751)
- People for RCM INTERIORS LTD (05548751)
- Charges for RCM INTERIORS LTD (05548751)
- More for RCM INTERIORS LTD (05548751)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2015 | DS01 | Application to strike the company off the register | |
27 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Sep 2013 | AR01 | Annual return made up to 30 August 2013 with full list of shareholders | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
30 Aug 2012 | CH03 | Secretary's details changed for Gary Moule on 30 August 2012 | |
06 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Dec 2011 | CERTNM |
Company name changed rcm taping LIMITED\certificate issued on 28/12/11
|
|
13 Oct 2011 | CONNOT | Change of name notice | |
31 Aug 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
03 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Aug 2009 | 363a | Return made up to 30/08/09; full list of members | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Dec 2008 | 363a | Return made up to 30/08/08; full list of members | |
29 Dec 2008 | 190 | Location of debenture register | |
29 Dec 2008 | 287 | Registered office changed on 29/12/2008 from 123 sheffield road woodhouse mill sheffield south yorkshire S13 9ZB united kingdom | |
29 Dec 2008 | 353 | Location of register of members | |
29 Dec 2008 | 288c | Director's change of particulars / richard moule / 28/12/2008 | |
29 Dec 2008 | 287 | Registered office changed on 29/12/2008 from 8 woodlands avenue beighton sheffield south yorkshire S20 1BP | |
03 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |