Advanced company searchLink opens in new window

RMC (GM) NO 5 LIMITED

Company number 00666903

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)
07 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
22 Oct 2014 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 22 October 2014
21 Oct 2014 4.70 Declaration of solvency
21 Oct 2014 600 Appointment of a voluntary liquidator
21 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-08
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 May 2014 SH19 Statement of capital on 27 May 2014
  • GBP 10
27 May 2014 SH20 Statement by directors
27 May 2014 CAP-SS Solvency statement dated 20/05/14
27 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
05 Oct 2011 AP01 Appointment of Jason Alexander Smalley as a director
05 Oct 2011 TM01 Termination of appointment of Andrew Smith as a director
10 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
25 Aug 2010 CH03 Secretary's details changed for Daphne Margaret Murray on 18 August 2010
17 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
04 May 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Dec 2009 CH01 Director's details changed for Michael Leslie Collins on 1 October 2009