Advanced company searchLink opens in new window

RMM LOCUM SERVICES LTD

Company number 08018344

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
11 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
06 Feb 2018 CH01 Director's details changed for Mrs Roisin Mary Mccann on 5 February 2018
16 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Aug 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 April 2016
11 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Dec 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
09 Apr 2013 CH01 Director's details changed for Mrs Roisin Mary Mccullagh on 1 October 2012
08 Apr 2013 CH04 Secretary's details changed for Sinclair Secretarial Services (Uk) Ltd on 1 October 2012
08 Apr 2013 AD01 Registered office address changed from 298 St Mary's Road Garston Liverpool L19 0NQ England on 8 April 2013
03 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted