Advanced company searchLink opens in new window

R M S CABLES LTD

Company number 08312820

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
31 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2019 CS01 Confirmation statement made on 29 November 2018 with no updates
27 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 AA Accounts for a dormant company made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
15 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
08 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
20 Oct 2015 CERTNM Company name changed uk steel forgings LTD\certificate issued on 20/10/15
  • RES15 ‐ Change company name resolution on 2015-10-05
20 Oct 2015 CONNOT Change of name notice
17 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
06 Jul 2015 AP01 Appointment of Mr Ashwani Joshi as a director on 3 July 2015
24 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
14 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
16 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
07 Dec 2012 CERTNM Company name changed sandhu steel uk LTD\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
04 Dec 2012 AP01 Appointment of Mr Balbir Kalair as a director
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100