Advanced company searchLink opens in new window

R M SITE MANAGEMENT SERVICES LTD

Company number 06188525

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)
13 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Nov 2011 4.68 Liquidators' statement of receipts and payments to 7 October 2011
20 Oct 2011 600 Appointment of a voluntary liquidator
20 Oct 2011 4.40 Notice of ceasing to act as a voluntary liquidator
19 Jan 2011 AD01 Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 19 January 2011
20 Oct 2010 600 Appointment of a voluntary liquidator
20 Oct 2010 4.20 Statement of affairs with form 4.19
20 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-08
28 Sep 2010 AD01 Registered office address changed from 15 Marsh Drive, Freckleton Preston Lancashire PR4 1HJ on 28 September 2010
30 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-04-22
  • GBP 2
13 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 June 2009
07 May 2009 363a Return made up to 28/03/09; full list of members
27 Apr 2009 288b Appointment Terminated Secretary line one LTD
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Apr 2008 363a Return made up to 28/03/08; full list of members
28 Apr 2008 288a Secretary appointed mrs marlene marshall
28 Mar 2007 NEWINC Incorporation