Advanced company searchLink opens in new window

RMC (GM) NO 8 LIMITED

Company number 01270724

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)
27 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
07 Jun 2011 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD on 7 June 2011
07 Jun 2011 600 Appointment of a voluntary liquidator
07 Jun 2011 4.70 Declaration of solvency
07 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-25
27 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 300,000
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
04 May 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Dec 2009 CH01 Director's details changed for Michael Leslie Collins on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Andrew Michael Smith on 1 October 2009
28 May 2009 288b Appointment Terminated Director peter gillard
11 May 2009 363a Return made up to 26/04/09; full list of members
01 Apr 2009 AA Accounts made up to 31 December 2008
29 Jul 2008 AA Accounts made up to 31 December 2007
13 May 2008 363a Return made up to 26/04/08; no change of members
12 Aug 2007 AA Accounts made up to 31 December 2006
28 Jun 2007 288a New director appointed
25 May 2007 363s Return made up to 26/04/07; no change of members
03 Oct 2006 AA Accounts made up to 31 December 2005
23 May 2006 363s Return made up to 26/04/06; full list of members
23 May 2006 363(288) Director resigned
10 May 2006 288a New director appointed
22 Aug 2005 AA Accounts made up to 31 December 2004