Advanced company searchLink opens in new window

RM RECRUITMENT LIMITED

Company number 07625569

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)
10 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 August 2018
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 30 August 2017
30 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Sep 2016 AD01 Registered office address changed from 7 Hatchers Mews 137 Bermondsey Street London SE1 3GS England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 14 September 2016
12 Sep 2016 600 Appointment of a voluntary liquidator
12 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-31
12 Sep 2016 4.20 Statement of affairs with form 4.19
09 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Dec 2015 AD01 Registered office address changed from 7 Hatchers Mews 159 Bermondsey Street London SE1 3GS England to 7 Hatchers Mews 137 Bermondsey Street London SE1 3GS on 3 December 2015
14 Oct 2015 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 7 Hatchers Mews 159 Bermondsey Street London SE1 3GS on 14 October 2015
11 May 2015 MR01 Registration of charge 076255690001, created on 11 May 2015
26 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
26 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Nov 2014 TM01 Termination of appointment of Kieron Mckeigue as a director on 31 October 2014
20 Nov 2014 TM02 Termination of appointment of Kieron Mckeigue as a secretary on 31 October 2014
29 Aug 2014 AP01 Appointment of Mr Paul Raymond Reilly as a director on 29 August 2014
23 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
23 May 2014 CH01 Director's details changed for Mr Kieron Mckeigue on 1 July 2013
23 May 2014 CH03 Secretary's details changed for Mr Kieron Mckeigue on 1 July 2013
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
25 Apr 2013 AD01 Registered office address changed from 166 Centrium Station Approach Woking Surrey GU22 7PE on 25 April 2013