Advanced company searchLink opens in new window

R K M WOOLS LTD

Company number 07280449

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
07 Jul 2015 AD01 Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to 1 Beatrice Street Oswestry Shropshire SY11 1QE on 7 July 2015
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
12 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
27 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Oct 2012 CH01 Director's details changed for Mr Christopher William Morris on 1 June 2012
23 Jul 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
13 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Mr Christopher William Morris on 30 May 2012
08 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
09 Sep 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
04 Apr 2011 TM01 Termination of appointment of Nigel Morris as a director
04 Apr 2011 AP01 Appointment of Christopher William Morris as a director
28 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100
28 Mar 2011 TM01 Termination of appointment of Lynette Morris as a director
28 Mar 2011 TM01 Termination of appointment of Christopher Morris as a director
28 Mar 2011 AP01 Appointment of Nigel William John Morris as a director
10 Jun 2010 NEWINC Incorporation