Advanced company searchLink opens in new window

RMC INTERNATIONAL HOLDINGS LIMITED

Company number 00637069

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)
17 May 2015 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
03 Jun 2014 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD on 3 June 2014
02 Jun 2014 4.70 Declaration of solvency
02 Jun 2014 600 Appointment of a voluntary liquidator
02 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
11 Nov 2013 SH19 Statement of capital on 11 November 2013
  • GBP 10
11 Nov 2013 SH20 Statement by directors
11 Nov 2013 CAP-SS Solvency statement dated 06/11/13
11 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 4 July 2013
  • GBP 260,662,601
17 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Mr Larry Jose Zea Betancourt on 1 February 2012
30 Jun 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Larry Jose Zea Betancourt on 15 April 2011
25 Aug 2010 CH03 Secretary's details changed for Daphne Margaret Murray on 18 August 2010
11 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
30 Mar 2010 AA Full accounts made up to 31 December 2009
03 Dec 2009 CH01 Director's details changed for Michael Leslie Collins on 1 October 2009