Advanced company searchLink opens in new window

RMC UK LIMITED

Company number 06765084

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 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jun 2017 4.68 Liquidators' statement of receipts and payments to 19 March 2017
01 Jun 2016 4.68 Liquidators' statement of receipts and payments to 19 March 2016
28 May 2015 4.68 Liquidators' statement of receipts and payments to 19 March 2015
25 Apr 2014 4.20 Statement of affairs with form 4.19
28 Mar 2014 AD01 Registered office address changed from 1St Floor 172 Hoe Street Walthamstow London W17 4QH on 28 March 2014
27 Mar 2014 600 Appointment of a voluntary liquidator
27 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2012-02-20
  • GBP 1
27 May 2011 CH01 Director's details changed for Ms Rosemary Campbell on 13 May 2011
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2011 AA Total exemption small company accounts made up to 31 December 2009
22 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
01 Sep 2009 287 Registered office changed on 01/09/2009 from suite k radclyffe house 66-68 hagley road birmingham west midlands B16 8PF england
03 Dec 2008 NEWINC Incorporation