- Company Overview for RMT DEVELOPMENTS (SOUTH YORKSHIRE) LIMITED (08983700)
- Filing history for RMT DEVELOPMENTS (SOUTH YORKSHIRE) LIMITED (08983700)
- People for RMT DEVELOPMENTS (SOUTH YORKSHIRE) LIMITED (08983700)
- Insolvency for RMT DEVELOPMENTS (SOUTH YORKSHIRE) LIMITED (08983700)
- More for RMT DEVELOPMENTS (SOUTH YORKSHIRE) LIMITED (08983700)
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
|
|
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
|
|
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
|
|
18 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
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
|