Advanced company searchLink opens in new window

RMJ GROUP LIMITED

Company number 06844112

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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