Advanced company searchLink opens in new window

RME GROUP PLC

Company number 04194422

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2022 DS01 Application to strike the company off the register
25 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
18 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
11 May 2021 PSC04 Change of details for Mr George Colquhoun as a person with significant control on 6 April 2016
11 May 2021 PSC04 Change of details for Mrs Helen Claire Syme as a person with significant control on 6 April 2016
28 Apr 2021 AD01 Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 28 April 2021
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
28 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
16 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
06 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
03 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
11 Oct 2016 AD01 Registered office address changed from Kendal House, Murley Moss Business Village Oxenholme Road Kendal LA9 7RL to Fleet House New Road Lancaster LA1 1EZ on 11 October 2016
13 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
30 Jul 2015 AA Accounts for a dormant company made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 Apr 2015 AP03 Appointment of Prudence Anne Barton as a secretary on 9 January 2015
15 Apr 2015 TM02 Termination of appointment of Stephen James Liddicott as a secretary on 9 January 2015