RS PM LIMITED

5 Cherrytree 5 Cherrytree, Sheffield, S11 9EF, South Yorkshire
StatusDISSOLVED
Company No.06152496
CategoryPrivate Limited Company
Incorporated12 Mar 2007
Age17 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 3 days

SUMMARY

RS PM LIMITED is an dissolved private limited company with number 06152496. It was incorporated 17 years, 2 months, 18 days ago, on 12 March 2007 and it was dissolved 2 years, 10 months, 3 days ago, on 27 July 2021. The company address is 5 Cherrytree 5 Cherrytree, Sheffield, S11 9EF, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

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: 20 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Richard Carl Sherwood

Change date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-06

Officer name: Richard Sherwood

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Juliet Sherwood

Appointment date: 2015-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-08

Officer name: Bret Stuart Duncan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2014

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Bret Stuart Duncan

Change date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-01

Old address: 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brookson (5125Q) LIMITED\certificate issued on 14/07/08

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 10/07/2008 from 57 prospect road bradway sheffield south yorkshire S17 4JB

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 04/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 IT CONSULTANCY LTD

91 PORTLAND CRESCENT,STANMORE,HA7 1LY

Number:10968604
Status:ACTIVE
Category:Private Limited Company

FREEMANBRECKON LIMITED

8 VERNON TERRACE,BRIGHTON,BN1 3JG

Number:10890346
Status:ACTIVE
Category:Private Limited Company

NIXCRAFT LTD

7 FRAMPTON CLOSE,ILFORD,IG6 1FA

Number:11834953
Status:ACTIVE
Category:Private Limited Company

ROMA CONSULTANCY SERVICES LIMITED

41 BRUNSWICK ROAD,LONDON,W5 1BB

Number:08989266
Status:ACTIVE
Category:Private Limited Company

STAMAR PROPERTIES LIMITED

CHASE GREEN HOUSE,ENFIELD,EN2 6NF

Number:10485192
Status:ACTIVE
Category:Private Limited Company

SUTTON GRANGE ENERGY LIMITED

SUTTON GRANGE,RETFORD,DN22 8SB

Number:08803660
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