Advanced company searchLink opens in new window

RMF HOLDINGS LIMITED

Company number 00426631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Sep 2014 4.68 Liquidators' statement of receipts and payments to 3 July 2014
25 Feb 2014 TM02 Termination of appointment of Lisa Jane Daniels as a secretary on 21 February 2014
26 Nov 2013 TM01 Termination of appointment of Nicholas Michael Taylor as a director on 21 November 2013
18 Jul 2013 AD01 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom on 18 July 2013
18 Jul 2013 600 Appointment of a voluntary liquidator
18 Jul 2013 4.70 Declaration of solvency
18 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • USD 1
23 May 2013 SH19 Statement of capital on 23 May 2013
  • USD 1
23 May 2013 SH20 Statement by directors
23 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 May 2013 CAP-SS Solvency statement dated 17/05/13
12 Mar 2013 TM01 Termination of appointment of Peter Lawrence Clarke as a director on 28 February 2013
06 Nov 2012 CH01 Director's details changed for Nicholas Michael Taylor on 5 November 2012
26 Jul 2012 AP01 Appointment of Nicholas Michael Taylor as a director on 25 July 2012
26 Jul 2012 TM01 Termination of appointment of Stephen Anthony Clough as a director on 22 July 2012
16 Jul 2012 SH19 Statement of capital on 16 July 2012
  • USD 330,000,000
16 Jul 2012 SH20 Statement by directors
16 Jul 2012 CAP-SS Solvency statement dated 05/07/12
16 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 05/07/2012
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
25 Jun 2012 AP01 Appointment of Jonathan Edward Hugh Sorrell as a director on 25 June 2012
25 Jun 2012 TM01 Termination of appointment of Kevin James Patrick Hayes as a director on 18 June 2012