Advanced company searchLink opens in new window

RKIM LTD

Company number 07620281

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 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
22 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2014 4.68 Liquidators' statement of receipts and payments to 17 December 2013
05 Jan 2013 AD01 Registered office address changed from Ip North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA United Kingdom on 5 January 2013
28 Dec 2012 4.20 Statement of affairs with form 4.19
28 Dec 2012 600 Appointment of a voluntary liquidator
28 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
23 Aug 2012 AD01 Registered office address changed from 41 Knightsbridge Sunderland SR3 3DP United Kingdom on 23 August 2012
21 Jun 2012 CH01 Director's details changed for Miss Sharon Lydia Hopper on 1 May 2012
21 Jun 2012 CH01 Director's details changed for Mr George Michael Arthur Hopper on 1 May 2012
21 Jun 2012 AP01 Appointment of Mrs Judith Hopper as a director
15 Mar 2012 AA01 Current accounting period shortened from 31 May 2012 to 30 April 2012
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted