Advanced company searchLink opens in new window

R & M MEATS (UK) LTD

Company number 06804410

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 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
02 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
27 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
27 Apr 2011 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 28 January 2011
01 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Apr 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 27 April 2010
25 Mar 2010 AD01 Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 25 March 2010