RMS CONSTRUCTION SERVICES LTD

Office 18, Hexagon House Office 18, Hexagon House, Witney, OX28 4BN
StatusDISSOLVED
Company No.07922744
CategoryPrivate Limited Company
Incorporated25 Jan 2012
Age12 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution19 Feb 2020
Years4 years, 4 months, 1 day

SUMMARY

RMS CONSTRUCTION SERVICES LTD is an dissolved private limited company with number 07922744. It was incorporated 12 years, 4 months, 26 days ago, on 25 January 2012 and it was dissolved 4 years, 4 months, 1 day ago, on 19 February 2020. The company address is Office 18, Hexagon House Office 18, Hexagon House, Witney, OX28 4BN.



Company Fillings

Gazette dissolved liquidation

Date: 19 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2019

Action Date: 03 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

New address: Office 18, Hexagon House Avenue Four, Station Lane Witney OX28 4BN

Old address: Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN

Change date: 2019-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

New address: Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN

Old address: 1st Floor 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2018

Action Date: 03 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Old address: 122 Widney Road Bentley Heath Solihull B93 3GS

Change date: 2017-12-06

New address: 1st Floor 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

New address: 122 Widney Road Bentley Heath Solihull B93 3GS

Old address: 47 Butt Road Colchester Essex CO3 3BZ

Change date: 2017-01-25

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 20 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Searle

Change date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-18

Officer name: Mr Carl Searle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-18

New address: 47 Butt Road Colchester Essex CO3 3BZ

Old address: 16 Edinburgh Drive Staines TW18 1PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2014

Action Date: 23 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-23

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2014

Action Date: 23 Dec 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-12-23

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Peter Booth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Incorporation company

Date: 25 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATEMAN SKIPS LTD

BROADMEAD LANE INDUSTRIAL ESTATE BROADMEAD LANE,BRISTOL,BS31 1ST

Number:04934307
Status:ACTIVE
Category:Private Limited Company

CAR & COMMERCIAL (CARLISLE) LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:08053919
Status:ACTIVE
Category:Private Limited Company

CREAM (SCOTLAND) LTD

WESTERN HARBOUR WESTERN HARBOUR BREAKWATER,EDINBURGH,EH6 6PA

Number:SC490802
Status:ACTIVE
Category:Private Limited Company

FELGOLD TRADING CO. LIMITED

1 THE RISE,HERTFORDSHIRE,WD6 3JR

Number:00462317
Status:ACTIVE
Category:Private Limited Company

GLOBAL ENERGY & ENVIRONMENT SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11365645
Status:ACTIVE
Category:Private Limited Company

MARCH TRAILS 4 TAILS LTD

32 CREEK ROAD,MARCH,PE15 8RD

Number:11781857
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