Advanced company searchLink opens in new window

RRD PM HOLDINGS LIMITED

Company number 03647911

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)
20 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
07 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 20,000
05 Jan 2013 AD01 Registered office address changed from Tower Close Huntingdon Cambridgeshire PE29 7YD on 5 January 2013
28 Dec 2012 600 Appointment of a voluntary liquidator
28 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-19
28 Dec 2012 4.70 Declaration of solvency
09 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
23 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
23 Apr 2010 AA Full accounts made up to 31 December 2009
22 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Michael Stuart Gordon on 21 October 2009
22 Oct 2009 CH01 Director's details changed for John Samuel Farmer on 21 October 2009
18 Aug 2009 AA Accounts made up to 31 December 2008
05 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 10/12/2008
17 Nov 2008 288a Director appointed michael stuart gordon
17 Nov 2008 288b Appointment Terminated Director simon small
09 Oct 2008 363a Return made up to 01/10/08; full list of members
09 Oct 2008 AA Accounts made up to 31 December 2007
12 May 2008 288b Appointment Terminated Director paul masterton
01 Apr 2008 288c Secretary's Change of Particulars / jonathan dally / 27/03/2008 / Title was: , now: mr; Middle Name/s was: richard simon, now: simon richard; HouseName/Number was: , now: 34; Street was: 28-29 school lane, now: church road; Area was: southill, now: willington; Post Town was: biggleswade, now: bedford; Post Code was: SG18 9JA, now: MK44 3PU
26 Oct 2007 363a Return made up to 01/10/07; full list of members