RDM EXPRESS LTD
Status | DISSOLVED |
Company No. | 05340107 |
Category | Private Limited Company |
Incorporated | 24 Jan 2005 |
Age | 19 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 9 days |
SUMMARY
RDM EXPRESS LTD is an dissolved private limited company with number 05340107. It was incorporated 19 years, 4 months, 6 days ago, on 24 January 2005 and it was dissolved 5 years, 9 days ago, on 21 May 2019. The company address is 40 Basingstoke Close 40 Basingstoke Close, Swindon, SN5 8RB, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Termination director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Richman
Documents
Termination secretary company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Richman
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Grey
Change date: 2010-02-18
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Richman
Change date: 2010-02-18
Documents
Accounts with accounts type total exemption full
Date: 09 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 20 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 20/09/06 from: 40 basingstoke close freshbrook swindon wiltshire SN5 8RB
Documents
Legacy
Date: 20 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 20/09/06 from: pyramid house 102 victoria road swindon wiltshire SN1 3BD
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/06; full list of members
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06079154 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRA WELL SOLUTIONS LIMITED
3 WEST CRAIBSTONE STREET,ABERDEEN,AB11 6YW
Number: | SC611966 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD HOUSE,OLD HATFIELD,AL9 5BG
Number: | 09289448 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 07878728 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET
Number: | SC224807 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOBSTER PONDS,GLENARIFFE,BT44 0QY
Number: | NI054873 |
Status: | ACTIVE |
Category: | Private Unlimited Company |