Advanced company searchLink opens in new window

M.K.O. RAWMARSH LIMITED

Company number 02889895

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)
08 May 2022 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 25 September 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 September 2020
23 Oct 2019 LIQ01 Declaration of solvency
07 Oct 2019 AD01 Registered office address changed from 443 Herries Road Sheffield S5 8TJ to C/O a M Insolvency Limited Mill 2 st Pegs Mill Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 7 October 2019
04 Oct 2019 600 Appointment of a voluntary liquidator
04 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
10 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2018 TM02 Termination of appointment of Ronald James Dolman as a secretary on 15 February 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
23 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
07 Feb 2014 CH01 Director's details changed for Mr Martyn Wilson Kemp on 1 January 2014
07 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders