Advanced company searchLink opens in new window

RMESCO LTD

Company number 09532239

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2019 AD01 Registered office address changed from 34 Waterloo Road Wolverhampton WV1 4DG United Kingdom to Discovery Way Leofric Business Park Binley Coventry West Midlands CV3 2TD on 5 July 2019
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 DS01 Application to strike the company off the register
07 May 2019 CS01 Confirmation statement made on 8 April 2019 with updates
14 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
26 Jun 2018 CS01 Confirmation statement made on 8 April 2018 with updates
05 Jun 2018 AP01 Appointment of Mr Ryan Edward Hinch as a director on 5 June 2018
19 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
11 Jan 2018 PSC04 Change of details for Mr Edward Francis Hinch as a person with significant control on 1 November 2016
12 Jun 2017 CS01 Confirmation statement made on 8 April 2017 with updates
27 Jan 2017 CH01 Director's details changed for Mr Edward Francis Hinch on 1 November 2016
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 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 1
23 Oct 2015 AP01 Appointment of Mr Edward Francis Hinch as a director on 8 April 2015
08 Apr 2015 TM01 Termination of appointment of Peter Valaitis as a director on 8 April 2015
08 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-08
  • GBP 1