Advanced company searchLink opens in new window

71-101 APPERLEY WAY HALESOWEN RTM COMPANY LIMITED

Company number 07288882

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2016 DS01 Application to strike the company off the register
22 Jan 2016 AD01 Registered office address changed from C/O Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 January 2016
23 Dec 2015 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 23 December 2015
14 Jul 2015 AR01 Annual return made up to 11 July 2015 no member list
10 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
06 Aug 2014 MEM/ARTS Memorandum and Articles of Association
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
17 Jul 2014 AR01 Annual return made up to 11 July 2014 no member list
19 Jul 2013 AR01 Annual return made up to 11 July 2013 no member list
17 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
25 Jul 2012 AR01 Annual return made up to 11 July 2012 no member list
17 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
23 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 11 July 2011
01 Jul 2011 CH01 Director's details changed for David Joseph Tranter on 28 June 2011
09 Jun 2011 CH04 Secretary's details changed for Cosec Management Services Limited on 2 June 2011
09 Jun 2011 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 9 June 2011
08 Mar 2011 AD01 Registered office address changed from C/O Cosec Management Services 2 Gardens Office Village Fareham Hampshire PO16 8SS on 8 March 2011
19 Jul 2010 AP01 Appointment of David Joseph Tranter as a director
19 Jul 2010 AP01 Appointment of Douglas Sidney Greenland as a director
19 Jul 2010 TM01 Termination of appointment of Barry Warmisham as a director
19 Jul 2010 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 19 July 2010