RMF HWARE ENGINEERING LTD
Status | DISSOLVED |
Company No. | 06098498 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 10 days |
SUMMARY
RMF HWARE ENGINEERING LTD is an dissolved private limited company with number 06098498. It was incorporated 17 years, 3 months, 17 days ago, on 12 February 2007 and it was dissolved 2 years, 2 months, 10 days ago, on 22 March 2022. The company address is 15 Bridge Road Wellington, Telford, TF1 1EB, Shropshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 29 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Mar 2019
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-08
New address: 15 Bridge Road Wellington Telford Shropshire TF1 1EB
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Fordham
Notification date: 2017-11-09
Documents
Withdrawal of a person with significant control statement
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-10
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 03/02/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ARDNABLANE INVESTMENTS LIMITED
3 CLAIRMONT GARDENS,GLASGOW,G3 7LW
Number: | SC597686 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 LONDON ROAD,ESSEX,SS0 9PE
Number: | 01199709 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RYEDALE COURT THE VILLAGE,YORK,YO32 3SA
Number: | 05970386 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT INTERNATIONAL MEDICAL LANDSCAPE LIMITED
TANGLEWOOD HOUSE,RUGBY,CV22 6EF
Number: | 08198310 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 KINGS ROAD,WESTERHAM,TN16 3NH
Number: | 10239059 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY INNOVATION CENTRE (COMMERCIAL) LIMITED
BIRMINGHAM CITY UNIVERSITY UNIVERSITY HOUSE,BIRMINGHAM,B5 5JU
Number: | 03812726 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |