- Company Overview for RML SOFTWARE SERVICES LIMITED (06475041)
- Filing history for RML SOFTWARE SERVICES LIMITED (06475041)
- People for RML SOFTWARE SERVICES LIMITED (06475041)
- Insolvency for RML SOFTWARE SERVICES LIMITED (06475041)
- Registers for RML SOFTWARE SERVICES LIMITED (06475041)
- More for RML SOFTWARE SERVICES LIMITED (06475041)
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 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jul 2021 | AD01 | Registered office address changed from 7 Southampton Street Farnborough GU14 6AU England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 5 July 2021 | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2021 | LIQ01 | Declaration of solvency | |
27 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
14 Jan 2021 | CH01 | Director's details changed for Mrs Fiona Mcleish on 14 January 2021 | |
14 Jan 2021 | PSC04 | Change of details for Mrs Fiona Mcleish as a person with significant control on 14 January 2021 | |
05 Jan 2021 | PSC01 | Notification of Fiona Mcleish as a person with significant control on 4 January 2021 | |
04 Jan 2021 | PSC07 | Cessation of Richard Mcleish as a person with significant control on 1 August 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Richard Mcleish as a director on 1 August 2020 | |
10 Nov 2020 | AP01 | Appointment of Mrs Fiona Mcleish as a director on 1 November 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
29 Jan 2020 | CH01 | Director's details changed for Richard Mcleish on 29 January 2020 | |
29 Jan 2020 | PSC04 | Change of details for Richard Mcleish as a person with significant control on 29 January 2020 | |
29 Jan 2020 | CH03 | Secretary's details changed for Miss Fiona Mcleish on 29 January 2020 | |
06 May 2019 | AD01 | Registered office address changed from 1 Charlie Mews 77 Alexandra Road Farnborough Hants GU14 6US England to 7 Southampton Street Farnborough GU14 6AU on 6 May 2019 | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
14 Jan 2019 | AD01 | Registered office address changed from 1 Alexandra Road Farnborough GU14 6US England to 1 Charlie Mews 77 Alexandra Road Farnborough Hants GU14 6US on 14 January 2019 | |
10 Jan 2019 | CH01 | Director's details changed for Richard Mcleish on 23 April 2018 | |
10 Jan 2019 | PSC04 | Change of details for Richard Mcleish as a person with significant control on 23 April 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from 7 Springfield Close Crimplesham Kings Lynn Norfolk PE33 9EF to 1 Alexandra Road Farnborough GU14 6US on 27 April 2018 |