Advanced company searchLink opens in new window

R.M.B. (TEESSIDE) LIMITED

Company number 02576112

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2012 DS01 Application to strike the company off the register
11 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
19 May 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re: facility agreement and other company business 12/01/2010
09 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
20 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
02 Dec 2009 TM01 Termination of appointment of Ian Davis as a director
07 Apr 2009 AA Accounts made up to 31 December 2008
14 Jan 2009 363a Return made up to 12/01/09; full list of members
14 Jan 2009 287 Registered office changed on 14/01/2009 from cyprus street, upper villiers street, wolverhampton west midlands WV2 4PB
14 Jan 2009 288c Director and Secretary's Change of Particulars / stuart smith / 23/10/2008 / HouseName/Number was: , now: 47; Street was: 5 greenleas, now: the wharf; Area was: , now: shardlow; Post Town was: aston on trent, now: derby; Post Code was: DE72 2UQ, now: DE72 2HG; Country was: , now: united kingdom
01 Sep 2008 AA Accounts for a small company made up to 31 December 2007
07 Feb 2008 363a Return made up to 12/01/08; full list of members
07 Feb 2008 353 Location of register of members
07 Feb 2008 190 Location of debenture register
07 Feb 2008 287 Registered office changed on 07/02/08 from: cyprus street upper villiers street wolverhampton west midlands WV2 4PB
25 May 2007 288a New director appointed
23 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re purchase agreement 08/05/07
23 May 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
23 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2007 155(6)a Declaration of assistance for shares acquisition
23 May 2007 155(6)a Declaration of assistance for shares acquisition