- Company Overview for RMJ GROUP LIMITED (06844112)
- Filing history for RMJ GROUP LIMITED (06844112)
- People for RMJ GROUP LIMITED (06844112)
- Insolvency for RMJ GROUP LIMITED (06844112)
- More for RMJ GROUP LIMITED (06844112)
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) |
---|---|---|---|
05 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018 | |
17 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2018 | |
09 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2017 | |
28 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2015 | |
07 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2014 | |
06 Aug 2013 | AD01 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from C/O Rmj Ltd Waterslade House Thame Road Haddenham Aylesbury Bucks HP17 8NT United Kingdom on 15 February 2013 | |
14 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AP04 | Appointment of 5Arches Accounting Ltd as a secretary | |
07 May 2012 | TM02 | Termination of appointment of Fairmile Accounting Solutions Ltd as a secretary | |
16 Apr 2012 | AR01 |
Annual return made up to 11 March 2012 with full list of shareholders
Statement of capital on 2012-04-16
|
|
16 Apr 2012 | AP01 | Appointment of Mr Stephen Westwell as a director | |
14 Apr 2012 | AP01 | Appointment of Mr Oliver Murray as a director | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | AP04 | Appointment of Fairmile Accounting Solutions Ltd as a secretary | |
27 Nov 2011 | TM02 | Termination of appointment of Stephen Westwell as a secretary | |
27 Nov 2011 | TM01 | Termination of appointment of Stephen Westwell as a director | |
27 Nov 2011 | TM01 | Termination of appointment of Oliver Murray as a director | |
27 Nov 2011 | AP01 | Appointment of Mr John Mccue as a director | |
29 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders |