Advanced company searchLink opens in new window

RMP CONSTRUCTION SERVICES LTD

Company number 06310219

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)
27 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
27 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 15 October 2020
09 Jun 2020 MR04 Satisfaction of charge 063102190003 in full
25 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 15 October 2019
05 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 October 2018
29 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2017 AD01 Registered office address changed from 34 Yarmouth Road Norwich NR7 0EF to Frp Advisory Llp, Juniter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 November 2017
31 Oct 2017 LIQ02 Statement of affairs
31 Oct 2017 600 Appointment of a voluntary liquidator
31 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
31 Aug 2017 TM01 Termination of appointment of Michael John Cox as a director on 31 March 2017
04 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 MR01 Registration of charge 063102190004, created on 31 August 2016
25 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
13 Jan 2014 CC04 Statement of company's objects
13 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 7.51
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 7.51
13 Jan 2014 SH02 Sub-division of shares on 30 December 2013