RVM ASSIST LIMITED

8 Fusion Court 8 Fusion Court, Leeds, LS25 2GH, West Yorkshire
StatusLIQUIDATION
Company No.07346401
CategoryPrivate Limited Company
Incorporated16 Aug 2010
Age13 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

RVM ASSIST LIMITED is an liquidation private limited company with number 07346401. It was incorporated 13 years, 8 months, 13 days ago, on 16 August 2010. The company address is 8 Fusion Court 8 Fusion Court, Leeds, LS25 2GH, West Yorkshire.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 15 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2023

Action Date: 08 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2022

Action Date: 08 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

New address: 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH

Old address: C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY

Change date: 2022-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

New address: 26 York Place Leeds West Yorkshire LS1 2EY

Old address: Unit 4 Feast Field Horsforth Leeds LS18 4TJ England

Change date: 2021-09-21

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Sep 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Diana Marie Rose

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-08-16

Documents

View document PDF

Second filing of annual return with made up date

Date: 20 Nov 2020

Action Date: 16 Aug 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-08-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-20

Old address: , Suite 4 Jason House Kerry Hill, Horsforth, Leeds, LS18 4JR

New address: Unit 4 Feast Field Horsforth Leeds LS18 4TJ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Activate Group Limited

Cessation date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: Hannah Grace Wilcox

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Grace Wilcox

Appointment date: 2017-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-11

Psc name: Diana Marie Rose

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-11

Psc name: Activate Group Limited

Documents

View document PDF

Resolution

Date: 19 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Capital : 25,000 GBP

Date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-26

Officer name: Mr Paul Russell Rose

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diana Marie Rose

Change date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-01

Officer name: Mr Andrew Philip Shore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: , Westbourne House 60 Bagley Lane, Leeds, LS28 5LY

New address: Unit 4 Feast Field Horsforth Leeds LS18 4TJ

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diana Marie Rose

Change date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Mr Paul Russell Rose

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Russell Rose

Appointment date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2012

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Shore Philip

Change date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Russell Rose

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Marie Rose

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rose

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Shore Philip

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rose

Documents

View document PDF

Incorporation company

Date: 16 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABMR LIMITED

FLAT 21 BUCKINGHAM MANSIONS,BOURNEMOUTH,BH1 2PG

Number:11111597
Status:ACTIVE
Category:Private Limited Company

ANDY HALL SPECIALIST CARS LIMITED

UNIT 7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:11496641
Status:ACTIVE
Category:Private Limited Company

DAYS POOLE LIMITED

4TH FLOOR CHAUCER HOUSE,LONDON,W1S 3NS

Number:09846942
Status:ACTIVE
Category:Private Limited Company

EFS TELEVISION PRODUCTION LIMITED

2ND FLOOR, HYGEIA HOUSE,HARROW,HA1 1BE

Number:02793384
Status:ACTIVE
Category:Private Limited Company

LOOM LEGAL LIMITED

21 21 ST. MARY STREET,CHIPPENHAM,SN15 3JW

Number:10503595
Status:ACTIVE
Category:Private Limited Company

SUSSEX JAMS AND CHUTNEYS LTD

17 FAIRHOLME DRIVE,ARUNDEL,BN18 0JH

Number:10952738
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