Advanced company searchLink opens in new window

RSM FINANCIAL LIMITED

Company number 09009428

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 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
23 Mar 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
17 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Nov 2015 CERTNM Company name changed power branding LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
21 Jan 2015 TM01 Termination of appointment of Keith Mcardle as a director on 21 January 2015
11 Jul 2014 AP01 Appointment of Mr Gregory Robert Mctear-Smith as a director
09 Jul 2014 AD01 Registered office address changed from Glan Alyn Sarn Lane Caergwrle Flintshire LL129AG Wales on 9 July 2014
09 Jul 2014 AP01 Appointment of Mr Robert Stephen Mason as a director
09 Jul 2014 AP01 Appointment of Mr Keith Mcardle as a director
09 Jul 2014 TM01 Termination of appointment of Maria Mcardle as a director
24 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted