Advanced company searchLink opens in new window

RM INDUSTRIAL LIMITED

Company number 07170609

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)
06 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2018 LIQ02 Statement of affairs
25 May 2018 600 Appointment of a voluntary liquidator
25 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-04
01 May 2018 AP01 Appointment of Mr Christopher Lodge as a director on 15 March 2018
23 Apr 2018 AD01 Registered office address changed from 20 Low Cudworth Green Cudworth Barnsley S72 8EF England to Unit 11/ Paul Philmore Dale Street Mills Longwood Huddersfield HD3 4TG on 23 April 2018
29 Mar 2018 TM01 Termination of appointment of Robert Julian Longley as a director on 16 March 2018
15 Mar 2018 TM01 Termination of appointment of Mark Andrew Lodge as a director on 15 March 2018
15 Mar 2018 PSC07 Cessation of Mark Andrew Lodge as a person with significant control on 15 March 2018
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
01 Dec 2017 CH01 Director's details changed for Mr Mark Andrew Lodge on 28 November 2017
01 Dec 2017 PSC04 Change of details for Mr Mark Andrew Lodge as a person with significant control on 28 November 2017
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Sep 2017 AD01 Registered office address changed from 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH England to 20 Low Cudworth Green Cudworth Barnsley S72 8EF on 27 September 2017
07 Jul 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
17 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-04
17 May 2017 CONNOT Change of name notice
28 Mar 2017 MR01 Registration of charge 071706090001, created on 24 March 2017
22 Mar 2017 AD01 Registered office address changed from 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley West Yorkshire S74 9LH England to 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH on 22 March 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
23 Feb 2017 TM01 Termination of appointment of Shaun Whyman as a director on 16 February 2017
09 Jan 2017 AP01 Appointment of Mr Robert Julian Longley as a director on 5 January 2017
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
05 Jan 2017 AP01 Appointment of Mr Shaun Whyman as a director on 5 January 2017