- Company Overview for RM HOLDCO 1004 LIMITED (09206885)
- Filing history for RM HOLDCO 1004 LIMITED (09206885)
- People for RM HOLDCO 1004 LIMITED (09206885)
- More for RM HOLDCO 1004 LIMITED (09206885)
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 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2018 | DS01 | Application to strike the company off the register | |
16 Nov 2018 | AA01 | Current accounting period shortened from 3 April 2019 to 31 December 2018 | |
15 Nov 2018 | AA | Accounts for a small company made up to 3 April 2018 | |
14 Sep 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 3 April 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
23 Apr 2018 | SH08 | Change of share class name or designation | |
18 Apr 2018 | MA | Memorandum and Articles of Association | |
18 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
05 Apr 2018 | AD02 | Register inspection address has been changed to C/O of Irwin Mitchell Llp Belmont House Station Way Crawley Sussex RH10 1JA | |
04 Apr 2018 | PSC07 | Cessation of Sarah Anne Clifford as a person with significant control on 3 April 2018 | |
04 Apr 2018 | PSC07 | Cessation of Howard Morris Wayne Clifford as a person with significant control on 3 April 2018 | |
04 Apr 2018 | PSC02 | Notification of Micheldever Tyre Services Limited as a person with significant control on 3 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Bath Road Industrial Estate Bath Road Chippenham Wiltshire SN14 0AB to C/O Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester Hampshire SO21 3AP on 4 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Sarah Anne Clifford as a director on 3 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Howard Morris Wayne Clifford as a director on 3 April 2018 | |
04 Apr 2018 | AP03 | Appointment of Mr Jonathan Robert Cowles as a secretary on 3 April 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Duncan Stewart Wilkes as a director on 3 April 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr Jonathan Robert Cowles as a director on 3 April 2018 | |
12 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates |