RM BOOKS LIMITED
Status | DISSOLVED |
Company No. | 05259733 |
Category | Private Limited Company |
Incorporated | 14 Oct 2004 |
Age | 19 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 years, 9 months, 24 days |
SUMMARY
RM BOOKS LIMITED is an dissolved private limited company with number 05259733. It was incorporated 19 years, 7 months, 16 days ago, on 14 October 2004 and it was dissolved 4 years, 9 months, 24 days ago, on 06 August 2019. The company address is 140 Eastern Avenue, Milton Park 140 Eastern Avenue, Milton Park, Abingdon, OX14 4SB, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type full
Date: 19 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Change person director company with change date
Date: 12 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Davidson-Shrine
Change date: 2017-09-05
Documents
Withdrawal of a person with significant control statement
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-08
Documents
Accounts with accounts type full
Date: 26 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: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Rm Plc
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type full
Date: 16 Mar 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: 15 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-28
Officer name: Mr Neil Thomas George Martin
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-28
Officer name: Iain Peter Mcintosh
Documents
Accounts with accounts type full
Date: 14 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: 04 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type full
Date: 01 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Miscellaneous
Date: 19 Feb 2014
Category: Miscellaneous
Type: MISC
Description: Auditor's resignation
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: New Mill House, 183 Milton Park Abingdon Oxon OX14 4SE
Documents
Accounts with accounts type full
Date: 13 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Resolution
Date: 06 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Nov 2012
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Termination secretary company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eric Hollinrake
Documents
Appoint person secretary company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gregory Davidson-Shrine
Documents
Accounts with accounts type dormant
Date: 22 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Davidson-Shrine
Documents
Termination director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Robson
Documents
Certificate change of name company
Date: 21 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed research machines LIMITED\certificate issued on 21/02/12
Documents
Appoint person director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Robson
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Muir
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change account reference date company current extended
Date: 30 Mar 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
New date: 2011-11-30
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 22 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type dormant
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Peter Mcintosh
Documents
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Greig
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Accounts with accounts type dormant
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed alexander douglas muir
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy pearson
Documents
Accounts with accounts type dormant
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 08 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rm education LIMITED\certificate issued on 08/01/07
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/06; full list of members
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 08 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 07 Nov 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 07/11/05 from: new mill house, 140 milton park milton abingdon OX14 4SE
Documents
Legacy
Date: 07 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/10/04-14/10/04 £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 30/09/05
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 DIGBY ROAD,BARKING,IG11 9PU
Number: | 08400648 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10747631 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY WEST PROJECT DESIGN & CONSULTANTS LIMITED
THE OLD WORKSHOP MOUNT PLEASANT,SELBY,YO8 3LZ
Number: | 08598890 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ROYAL STREET,LONDON,SE1 7LW
Number: | 08831499 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FABIAN ROAD,LONDON,SW6 7TY
Number: | 06937882 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR
Number: | 08891368 |
Status: | ACTIVE |
Category: | Private Limited Company |