RMI NO.3 LIMITED

Charlotte House Stanier Way Charlotte House Stanier Way, Derby, DE21 6BF
StatusDISSOLVED
Company No.07139173
CategoryPrivate Limited Company
Incorporated28 Jan 2010
Age14 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution12 Jul 2018
Years5 years, 11 months, 6 days

SUMMARY

RMI NO.3 LIMITED is an dissolved private limited company with number 07139173. It was incorporated 14 years, 4 months, 21 days ago, on 28 January 2010 and it was dissolved 5 years, 11 months, 6 days ago, on 12 July 2018. The company address is Charlotte House Stanier Way Charlotte House Stanier Way, Derby, DE21 6BF.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2017

Action Date: 30 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Apr 2016

Action Date: 30 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2015

Action Date: 30 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Old address: 27a Parker Centre Mansfield Road Derby Derbyshire DE21 4SZ

Change date: 2014-02-10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Jayne Jeffery

Change date: 2013-09-04

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 22 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-17

Officer name: Mr Michael Robert Hall

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-17

Officer name: Karen Jayne Jeffery

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-17

Officer name: Mr Jeremy Neil Hawley

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-20

Old address: Red Mill House Centurion Way Business Park Alfreton Road Derby DE21 4AY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Mr Jeremy Neil Hawley

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Mr Jeremy Neil Hawley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Karen Jayne Jeffrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Sep 2011

Action Date: 28 Jan 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-07

Officer name: Karen Jayne Jeffrey

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-07

Officer name: Mr Michael Robert Hall

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Neil Hawley

Change date: 2011-02-07

Documents

View document PDF

Capital name of class of shares

Date: 31 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2010

Action Date: 16 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-16

Capital : 1,097,250 GBP

Documents

View document PDF

Resolution

Date: 31 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Mar 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Address

Type: AD01

Old address: Red Mill House Centurion Way Business Park Alfreton Road Derby DE21 4AU United Kingdom

Change date: 2010-02-02

Documents

View document PDF

Incorporation company

Date: 28 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S. RESIDENTIAL LLP

329 WOODSTOCK ROAD,BELFAST,BT6 8PT

Number:NC001239
Status:ACTIVE
Category:Limited Liability Partnership

ENSIGN DEVELOPMENTS LIMITED

UNIT 10-11 PENKETH BUSINESS PARK,WARRINGTON,WA5 2TJ

Number:10337829
Status:ACTIVE
Category:Private Limited Company

N1 LNQC LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11866357
Status:ACTIVE
Category:Private Limited Company

RENTAL HOUSE AND SERVICE LIMITED

20 CLEVELANDWAY,LONDON,E1 4UF

Number:11050696
Status:ACTIVE
Category:Private Limited Company

SECKLER TRANSPORT LTD

1 ROWES FARM COTTAGE CHURCH ROAD,READING,RG7 1TJ

Number:11090285
Status:ACTIVE
Category:Private Limited Company

THE MENUHIN COMPETITION TRUST

ST BRIDES HOUSE 10,LONDON,EC4Y 8EH

Number:01612181
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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