- Company Overview for RM INDUSTRIAL LIMITED (07170609)
- Filing history for RM INDUSTRIAL LIMITED (07170609)
- People for RM INDUSTRIAL LIMITED (07170609)
- Charges for RM INDUSTRIAL LIMITED (07170609)
- Insolvency for RM INDUSTRIAL LIMITED (07170609)
- More for RM INDUSTRIAL LIMITED (07170609)
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
|
|
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
|
|
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 |