RWM FOOD GROUP LIMITED

Harlescott Harlescott, Shrewsbury, SY1 4AH, Shropshire
StatusDISSOLVED
Company No.03112351
CategoryPrivate Limited Company
Incorporated10 Oct 1995
Age28 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 20 days

SUMMARY

RWM FOOD GROUP LIMITED is an dissolved private limited company with number 03112351. It was incorporated 28 years, 8 months, 6 days ago, on 10 October 1995 and it was dissolved 2 years, 10 months, 20 days ago, on 27 July 2021. The company address is Harlescott Harlescott, Shrewsbury, SY1 4AH, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-02

Officer name: Mrs Janet Jennings

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-02

Officer name: John Mclaughlin

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2018

Action Date: 01 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Rwm Food Group Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 02 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Francis Stephenson

Termination date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Francis Stephenson

Appointment date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Finnerty

Termination date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Legacy

Date: 25 Mar 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2013-03-25

Documents

View document PDF

Legacy

Date: 25 Mar 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/03/13

Documents

View document PDF

Resolution

Date: 25 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2013

Action Date: 01 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Legacy

Date: 28 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Mclaughlin

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Murphy

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Burton

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Joseph Lawrence Kirwan

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Finnerty

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-25

Old address: C/O New Media Law Llp (Ref Pjm) 3-4a Little Portland Street London W1W 7JB England

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Michau

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Heffer

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vispi Birdi

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Heffer

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Heffer

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Heffer

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Heffer

Documents

View document PDF

Legacy

Date: 24 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Robin Heffer

Change date: 2010-07-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Margaret Heffer

Documents

View document PDF

Legacy

Date: 21 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Vispi Birdi

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-20

Old address: 3 Noble Street (Ref:Pjm) London EC2V 7EE

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 04 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / peter michau / 22/09/2008

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert heffer / 22/09/2008

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / philip heffer / 22/09/2008

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / henry heffer / 22/09/2008

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / graham heffer / 22/09/2008

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2006

Action Date: 01 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-01

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2005

Action Date: 02 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-02

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Capital

Type: 169

Description: £ ic 26000/24790 06/10/04 £ sr [email protected]=1210

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2004

Action Date: 04 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/01; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2001

Action Date: 29 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-29

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Jun 2000

Action Date: 05 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-05

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 27/04/00 from: 125 london wall london EC2Y 5AE

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Capital

Type: 88(2)P

Description: Ad 31/12/98--------- £ si [email protected]=10000 £ ic 16000/26000

Documents

View document PDF

Miscellaneous

Date: 02 Feb 2000

Category: Miscellaneous

Type: MISC

Description: Amending 882R 60,001 ad 31/12/98

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 18/11/99--------- £ si [email protected]=6000 £ ic 10000/16000

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 31/12/98--------- £ si [email protected]=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Capital

Type: 123

Description: £ nc 30000/341298 31/12/98

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Capital

Type: 122

Description: S-div 10/12/97

Documents

View document PDF


Some Companies

ATLANTIC PC LIMITED

62 LLWYNMAWR CLOSE,SWANSEA,SA2 9HJ

Number:09027471
Status:ACTIVE
Category:Private Limited Company

CHURCH BELL PROPERTIES LTD

THE PAVILION,COWBRIDGE,CF71 7AB

Number:09156356
Status:ACTIVE
Category:Private Limited Company

DRO SAVY LTD

2 NORTH HILL DRIVE,ROMFORD,RM3 7AG

Number:11924428
Status:ACTIVE
Category:Private Limited Company

INGRID MOSTYN LIMITED

138 HIGH STREET,CREDITON,EX17 3DX

Number:09335689
Status:ACTIVE
Category:Private Limited Company

SPANIARD HALL RECYCLING LTD

SPANIARD HALL FARM,HALIFAX,HX3 7TG

Number:10224511
Status:ACTIVE
Category:Private Limited Company

T P KEVILLE CONSTRUCTION LIMITED

EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP

Number:01664657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source