- Company Overview for RMC (SOUTHERN) LIMITED (06933354)
- Filing history for RMC (SOUTHERN) LIMITED (06933354)
- People for RMC (SOUTHERN) LIMITED (06933354)
- Charges for RMC (SOUTHERN) LIMITED (06933354)
- More for RMC (SOUTHERN) LIMITED (06933354)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2018 | AP01 | Appointment of Mr John Lee Douglas Hickens as a director on 14 June 2017 | |
12 Feb 2018 | TM01 | Termination of appointment of Steve Thomas Grindrod as a director on 14 June 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
13 Jun 2017 | AD01 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
12 May 2016 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 | |
16 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
28 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
10 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
28 Oct 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
18 Oct 2011 | AD01 | Registered office address changed from C/O Fox Brothers, Holly Road Redmarsh Industrial Estate, Thornton Blackpool FY5 4HH on 18 October 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Paul Fox as a director | |
18 Oct 2011 | TM02 | Termination of appointment of Stuart Sweet as a secretary |