Advanced company searchLink opens in new window

RMS HOMES LIMITED

Company number 10655141

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2022 DS01 Application to strike the company off the register
06 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Application to strike off company 01/10/2022
10 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
04 May 2022 AD01 Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom to Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ on 4 May 2022
20 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
12 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
29 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
17 Oct 2017 PSC01 Notification of Craig Bruce Egan Mclachlan as a person with significant control on 11 October 2017
17 Oct 2017 PSC01 Notification of Robert David Ryan as a person with significant control on 11 October 2017
17 Oct 2017 PSC01 Notification of Benjamin John Sharpe as a person with significant control on 11 October 2017
17 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 17 October 2017
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 100
10 May 2017 AP01 Appointment of Mr Craig Bruce Egan Mclachlan as a director on 27 April 2017
10 May 2017 AP01 Appointment of Mr Robert David Ryan as a director on 27 April 2017
07 Mar 2017 AP01 Appointment of Mr Benjamin John Sharpe as a director on 7 March 2017
07 Mar 2017 TM01 Termination of appointment of Michael Duke as a director on 7 March 2017
07 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-07
  • GBP 1