Advanced company searchLink opens in new window

RMC (SOUTHERN) LIMITED

Company number 06933354

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)
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
  • GBP 1
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
  • GBP 1
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
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