Advanced company searchLink opens in new window

RMT DEVELOPMENTS (SOUTH YORKSHIRE) LIMITED

Company number 08983700

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)
26 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
28 Nov 2016 AD01 Registered office address changed from Portland House 3 Queen Street Worksop Nottinghamshire S80 2AW to C/O Maximum Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 28 November 2016
22 Nov 2016 4.70 Declaration of solvency
22 Nov 2016 600 Appointment of a voluntary liquidator
22 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
08 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
04 Nov 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
05 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
18 Mar 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 4.00
16 Mar 2015 TM01 Termination of appointment of Richard Edward Atkinson as a director on 2 March 2015
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted