Advanced company searchLink opens in new window

RMTG LIMITED

Company number 09482159

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)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 WU15 Notice of final account prior to dissolution
19 Mar 2021 WU07 Progress report in a winding up by the court
19 Mar 2020 WU07 Progress report in a winding up by the court
20 Feb 2019 WU04 Appointment of a liquidator
20 Feb 2019 COCOMP Order of court to wind up
07 Feb 2019 AD01 Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU Wales to Unit 121 Gloucester Quays St Ann Way Gloucester GL1 5SH on 7 February 2019
21 Jun 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 21
24 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
10 May 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 90
29 Mar 2018 TM01 Termination of appointment of Kenneth John Shaw as a director on 29 March 2018
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
24 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
28 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
11 Oct 2016 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • GBP 86
29 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 85
29 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 80
16 Aug 2016 SH06 Cancellation of shares. Statement of capital on 4 August 2016
  • GBP 15
16 Aug 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 15
10 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 90
10 May 2016 AP01 Appointment of Mr Benjamin Harris as a director on 6 August 2015
11 Apr 2016 SH06 Cancellation of shares. Statement of capital on 21 February 2016
  • GBP 80
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 115
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 115