R & M CARS LIMITED
Status | DISSOLVED |
Company No. | 03072077 |
Category | Private Limited Company |
Incorporated | 23 Jun 1995 |
Age | 28 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
R & M CARS LIMITED is an dissolved private limited company with number 03072077. It was incorporated 28 years, 11 months, 8 days ago, on 23 June 1995 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is 16 Addison Road 16 Addison Road, Middlesex, TW11 9EX.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-01
Psc name: David Carlton
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ian Carlton
Change date: 2010-06-23
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 23 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ian Carlton
Change date: 2009-06-23
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 21 Oct 1996
Category: Officers
Sub Category: Change
Type: CH01
Change date: 1996-10-21
Officer name: David Ian Carlton
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 21 Oct 1996
Category: Officers
Sub Category: Change
Type: CH01
Change date: 1996-10-21
Officer name: David Carlton
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 21 Oct 1996
Category: Officers
Sub Category: Change
Type: CH01
Change date: 1996-10-21
Officer name: David Carlton
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 21 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 10 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/99; no change of members
Documents
Accounts with accounts type small
Date: 28 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 23 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/98; full list of members
Documents
Legacy
Date: 22 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 1997
Category: Annual-return
Type: 363b
Description: Return made up to 23/06/97; no change of members
Documents
Legacy
Date: 19 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 19/06/97 from: 16 addison road teddington middlesex TW11 9EX
Documents
Legacy
Date: 19 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 May 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 16 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 16/04/97 from: 22 avenue road hampton middlesex TW12 2BE
Documents
Legacy
Date: 06 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/96; full list of members
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 25/07/96 from: 159 church road teddington middlesex TW11 8QH
Documents
Legacy
Date: 25 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rom electronics LIMITED\certificate issued on 28/06/96
Documents
Legacy
Date: 25 Feb 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/11
Documents
Some Companies
WINCHAM HOUSE,CONGLETON,CW12 4TR
Number: | 06903667 |
Status: | ACTIVE |
Category: | Private Limited Company |
85-87 BAYHAM STREET,LONDON,NW1 0AG
Number: | 02917048 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
15 TALLOW CLOSE,DAGENHAM,RM9 6EF
Number: | 11884381 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWFORD COTTAGE,AYRSHIRE,KA5 5JX
Number: | SC224416 |
Status: | ACTIVE |
Category: | Private Limited Company |
412 IMPERIAL APARTMENTS,SOUTHAMPTON,SO14 3AL
Number: | 10098649 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 CLAYTON WALK,GRIMSBY,DN31 1TA
Number: | 09113176 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |