Advanced company searchLink opens in new window

RWM CONSULTANTS LIMITED

Company number 11184657

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2022 DS01 Application to strike the company off the register
22 Aug 2022 AA Micro company accounts made up to 30 April 2022
05 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
12 Aug 2021 AA Micro company accounts made up to 30 April 2021
05 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
27 Jul 2020 AA Micro company accounts made up to 30 April 2020
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 30 April 2019
18 Jul 2019 AP03 Appointment of Mrs Karen Louise Mitchell as a secretary on 12 July 2019
17 Jul 2019 PSC04 Change of details for Mrs Karen Louise Mitchell as a person with significant control on 31 March 2019
17 Jul 2019 AP01 Appointment of Mrs Karen Louise Mitchell as a director on 12 July 2019
17 Jul 2019 TM02 Termination of appointment of Incorporated Company Secretaries Limited as a secretary on 12 July 2019
05 Jul 2019 AD01 Registered office address changed from Coronation House, 2 Queen Street Lymington SO41 9NH United Kingdom to 55 South Street Lymington Hampshire SO41 8DY on 5 July 2019
08 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
15 May 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 220
03 May 2018 AA01 Current accounting period extended from 28 February 2019 to 30 April 2019
26 Apr 2018 AP01 Appointment of Mr. Robert William Mitchell as a director on 2 February 2018
26 Apr 2018 AP04 Appointment of Incorporated Company Secretaries Limited as a secretary on 2 February 2018
26 Apr 2018 PSC01 Notification of Karen Louise Mitchell as a person with significant control on 12 February 2018
26 Apr 2018 PSC01 Notification of Robert William Mitchell as a person with significant control on 12 February 2018
26 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 26 April 2018
02 Feb 2018 TM01 Termination of appointment of Michael Duke as a director on 2 February 2018
02 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-02
  • GBP 1