R M KITCHENS AND ALTERATIONS LTD

Trusolv Ltd, Grove House Trusolv Ltd, Grove House, Southampton, SO14 3TJ, Hampshire
StatusLIQUIDATION
Company No.07537449
CategoryPrivate Limited Company
Incorporated21 Feb 2011
Age13 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

R M KITCHENS AND ALTERATIONS LTD is an liquidation private limited company with number 07537449. It was incorporated 13 years, 2 months, 14 days ago, on 21 February 2011. The company address is Trusolv Ltd, Grove House Trusolv Ltd, Grove House, Southampton, SO14 3TJ, Hampshire.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Address

Type: AD01

New address: Trusolv Ltd, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ

Old address: 947 Castle Lane East Bournemouth BH7 6st England

Change date: 2024-02-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tessa Louise Mcmahon

Termination date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr Robert Mcmahon

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Tessa Louise Mcmahon

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mrs Tessa Louise Mcmahon

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-01

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 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: 23 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

New address: 947 Castle Lane East Bournemouth BH7 6st

Old address: 95 Jumpers Road Christchurch Dorset BH23 2JS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

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: 26 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Change date: 2014-05-01

Old address: Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 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: 15 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-21

Officer name: Mr Robert Mcmahon

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 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

Incorporation company

Date: 21 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAITHFUL NEIGHBOURS

CHURCH HOUSE,LEEDS,LS1 2EX

Number:05401165
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FRUITME LTD

AGL HOUSE,WEST BROMWICH,B71 4JZ

Number:11645274
Status:ACTIVE
Category:Private Limited Company

H&A BORLAND LTD

25 GROVER WALK,STANFORD-LE-HOPE,SS17 7LP

Number:09797973
Status:ACTIVE
Category:Private Limited Company

HASSAN (HOLDINGS) LTD

HIGHFIELD HOUSE,DEWSBURY,WF13 4JB

Number:08430759
Status:ACTIVE
Category:Private Limited Company

SYSDEF LIMITED

145 DOBBIN HILL,SHEFFIELD,S11 7JF

Number:09947846
Status:ACTIVE
Category:Private Limited Company

TLASH LIMITED

18 ECCLESBOURNE ROAD,CROYDON,CR7 7BN

Number:08900287
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