Advanced company searchLink opens in new window

RMK CONSULTANCY SERVICES LTD

Company number 05714376

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)
26 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 17 August 2017
05 Sep 2016 AD01 Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom to Church House 13-15 Regent Street Nottingham NG1 5BS on 5 September 2016
01 Sep 2016 4.20 Statement of affairs with form 4.19
01 Sep 2016 600 Appointment of a voluntary liquidator
01 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-18
29 Mar 2016 TM01 Termination of appointment of Adam James Arkwright as a director on 16 March 2016
17 Mar 2016 CERTNM Company name changed ever agency LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
04 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
04 Mar 2016 CH01 Director's details changed for Mr Adam James Arkwright on 1 February 2016
08 Dec 2015 CH03 Secretary's details changed for Kieron James Murphy on 8 December 2015
08 Dec 2015 CH01 Director's details changed for Mr Kieron James Murphy on 8 December 2015
27 Jul 2015 CH03 Secretary's details changed for Kieron James Murphy on 27 July 2015
27 Jul 2015 CH01 Director's details changed for Mr Kieron James Murphy on 27 July 2015
09 Jul 2015 AP01 Appointment of Adam James Arkwright as a director on 8 July 2015
14 May 2015 CERTNM Company name changed rmk consultancy services LTD\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
28 Apr 2015 AD01 Registered office address changed from 1 Primrose Bank Etwall Derby DE65 6NX to 3 Derby Road Ripley Derbyshire DE5 3EA on 28 April 2015
03 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
02 May 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Apr 2013 AA01 Previous accounting period shortened from 28 February 2013 to 30 September 2012
04 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders