Advanced company searchLink opens in new window

RMI TOOLS UK LIMITED

Company number 06562116

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2012 DS01 Application to strike the company off the register
06 Mar 2012 TM01 Termination of appointment of Stephen Paul Hill as a director on 25 September 2011
01 Jul 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
01 Jul 2011 TM02 Termination of appointment of Petya Valkova as a secretary
02 Feb 2011 AD01 Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
08 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
17 Apr 2009 363a Return made up to 10/04/09; full list of members
23 Jul 2008 288a Director appointed mr stephen hill
27 Jun 2008 288a Director appointed stuart anthony fish
27 Jun 2008 288a Secretary appointed petya valkova
26 Jun 2008 287 Registered office changed on 26/06/2008 from 38,parsley hay gardens handsworth sheffield south yorkshire S13 8NN united kingdom
26 Jun 2008 288b Appointment Terminated Secretary beryl lawrence
26 Jun 2008 288b Appointment Terminated Director robert lawrence
22 Apr 2008 288a Secretary Appointed Beryl Lawrence Logged Form
10 Apr 2008 NEWINC Incorporation