RM INDUSTRIAL LIMITED

Unit 11/ Paul Philmore Dale Street Mills Unit 11/ Paul Philmore Dale Street Mills, Huddersfield, HD3 4TG, England
StatusDISSOLVED
Company No.07170609
CategoryPrivate Limited Company
Incorporated26 Feb 2010
Age14 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution06 Sep 2019
Years4 years, 9 months, 8 days

SUMMARY

RM INDUSTRIAL LIMITED is an dissolved private limited company with number 07170609. It was incorporated 14 years, 3 months, 16 days ago, on 26 February 2010 and it was dissolved 4 years, 9 months, 8 days ago, on 06 September 2019. The company address is Unit 11/ Paul Philmore Dale Street Mills Unit 11/ Paul Philmore Dale Street Mills, Huddersfield, HD3 4TG, England.



Company Fillings

Gazette dissolved liquidation

Date: 06 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Christopher Lodge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Old address: 20 Low Cudworth Green Cudworth Barnsley S72 8EF England

New address: Unit 11/ Paul Philmore Dale Street Mills Longwood Huddersfield HD3 4TG

Change date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Julian Longley

Termination date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: Mark Andrew Lodge

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-15

Psc name: Mark Andrew Lodge

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Lodge

Change date: 2017-11-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-28

Psc name: Mr Mark Andrew Lodge

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

New address: 20 Low Cudworth Green Cudworth Barnsley S72 8EF

Old address: 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH England

Change date: 2017-09-27

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Resolution

Date: 17 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2017

Action Date: 24 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-24

Charge number: 071706090001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH

Change date: 2017-03-22

Old address: 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley West Yorkshire S74 9LH England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-16

Officer name: Shaun Whyman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Mr Robert Julian Longley

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Mr Shaun Whyman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-22

New address: 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley West Yorkshire S74 9LH

Old address: 25 Larch Ave Thongsbridge Holmfirth West Yorkshire HD9 7SR

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Feb 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 23 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-23

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 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: 25 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 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: 23 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Incorporation company

Date: 26 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOCKWORK CONTRACTORS LIMITED

102A HESKETH LANE,PRESTON,PR4 6AQ

Number:08294701
Status:ACTIVE
Category:Private Limited Company

KINGSCOTE WINERY LTD

PIPPENS TICKERAGE LANE,UCKFIELD,TN22 5LT

Number:07694896
Status:ACTIVE
Category:Private Limited Company

MSYD PROPERTY INVESTMENTS LTD

64 WANSTEAD LANE,ILFORD,IG1 3SE

Number:11885413
Status:ACTIVE
Category:Private Limited Company

SESSO LIFE LTD

21 GRANGE CRESCENT,DARTFORD,DA2 6RE

Number:11466481
Status:ACTIVE
Category:Private Limited Company

SWH ENGINEERING LTD

DURHAM HOUSE,DENBY,DE5 8NE

Number:11742987
Status:ACTIVE
Category:Private Limited Company

THE FULBRIDGE ACADEMY

KEETON ROAD,PETERBOROUGH,PE1 3JQ

Number:08303681
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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