R.M.SOLUTIONS AND SERVICES LTD
Status | LIQUIDATION |
Company No. | 09612273 |
Category | Private Limited Company |
Incorporated | 28 May 2015 |
Age | 9 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
R.M.SOLUTIONS AND SERVICES LTD is an liquidation private limited company with number 09612273. It was incorporated 9 years, 2 days ago, on 28 May 2015. The company address is 9 Brickfield Cottages Borehamwood Enterprise Centre 9 Brickfield Cottages Borehamwood Enterprise Centre, Borehamwood, WD6 4SD.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Apr 2024
Action Date: 31 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Apr 2024
Action Date: 31 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Address
Type: AD01
Old address: 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX
Change date: 2024-02-07
New address: 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD
Documents
Liquidation voluntary statement of affairs
Date: 04 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Address
Type: AD01
New address: 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX
Old address: Killara Cottage Church End Ravensden Bedford MK44 2RP England
Change date: 2022-02-03
Documents
Resolution
Date: 03 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 21 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lynsey Davis
Appointment date: 2020-12-01
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-30
Officer name: Mr Robert Martin
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-14
New address: Killara Cottage Church End Ravensden Bedford MK44 2RP
Old address: 16 Porterhouse Road Ripley Derbyshire DE5 3FL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Some Companies
CROWTHER HALL, HAMILTON DRIVE,BIRMINGHAM,B29 6AJ
Number: | 02320164 |
Status: | ACTIVE |
Category: | Private Unlimited |
NEWLYN CHURCH STREET,MINEHEAD,TA24 6BL
Number: | 11595568 |
Status: | ACTIVE |
Category: | Community Interest Company |
CNM ESTATES (TOLWORTH) LIMITED
AISSELA,ESHER,KT10 9QY
Number: | 06147843 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE GROVE,MARKET DRAYTON,TF9 3NT
Number: | 10872575 |
Status: | ACTIVE |
Category: | Private Limited Company |
85-87 OLDFIELD CIRCUS,NORTHOLT,UB5 4RU
Number: | 06041306 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ
Number: | 04722309 |
Status: | ACTIVE |
Category: | Private Limited Company |