Advanced company searchLink opens in new window

RM DEVELOPMENTS (UK) LTD

Company number 07073001

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)
19 Nov 2019 WU07 Progress report in a winding up by the court
30 Sep 2019 WU04 Appointment of a liquidator
03 Oct 2018 WU07 Progress report in a winding up by the court
15 Nov 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 14/08/2014
15 Nov 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 14/08/2013
27 Oct 2017 WU07 Progress report in a winding up by the court
08 Sep 2016 LIQ MISC INSOLVENCY:annual report for period up to 14/08/2016
23 Sep 2015 LIQ MISC INSOLVENCY:Progress report ends 14/08/2015
20 Sep 2012 AD01 Registered office address changed from Second Floor 27 the Crescent Kings Street Leicester LE1 6RX England on 20 September 2012
18 Sep 2012 4.31 Appointment of a liquidator
04 May 2011 COCOMP Order of court to wind up
21 Feb 2011 TM01 Termination of appointment of Divyesh Tailor as a director
14 Feb 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1
10 Feb 2011 CERTNM Company name changed tailored space LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
  • NM01 ‐ Change of name by resolution
10 Feb 2011 AP01 Appointment of Mr Georg Rene Molinetti as a director
11 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted