Advanced company searchLink opens in new window

RMC RESERVE NO. 1

Company number 04784366

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
08 Jun 2011 600 Appointment of a voluntary liquidator
08 Jun 2011 4.70 Declaration of solvency
08 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-25
08 Jun 2011 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD on 8 June 2011
25 Sep 2010 AP01 Appointment of Andrew Michael Smith as a director
25 Sep 2010 TM01 Termination of appointment of Larry Zea Betancourt as a director
25 Sep 2010 TM01 Termination of appointment of Jason Smalley as a director
25 Aug 2010 CH03 Secretary's details changed for Daphne Margaret Murray on 18 August 2010
11 Jun 2010 AR01 Annual return made up to 2 June 2010
Statement of capital on 2010-06-11
  • GBP 2,000
17 May 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Nov 2009 CH01 Director's details changed for Michael Leslie Collins on 1 October 2009
07 Nov 2009 CH01 Director's details changed for Jason Alexander Smalley on 1 October 2009
07 Nov 2009 CH01 Director's details changed for Larry Jose Zea Betancourt on 1 October 2009
30 Sep 2009 288c Director's Change of Particulars / jason smalley / 18/09/2009 / HouseName/Number was: top flat 9, now: kibo; Street was: york road, now: beech hill; Post Town was: guildford, now: headley down; Region was: surrey, now: hampshire; Post Code was: GU1 4DR, now: GU35 8HR
07 Aug 2009 288b Appointment Terminated Director marco moreno estrada
07 Aug 2009 288a Director appointed jason alexander smalley
11 Jun 2009 363a Return made up to 02/06/09; full list of members
23 Apr 2009 288c Director's Change of Particulars / marco moreno estrada / 01/04/2009 / HouseName/Number was: , now: 6; Street was: 6 aspen court, now: parkshot; Area was: st ann's park, now: ; Post Town was: virginia water, now: richmond; Post Code was: GU25 4TD, now: TW9 2RD
01 Apr 2009 AA Accounts made up to 31 December 2008
22 Jul 2008 288b Appointment Terminated Director javier suarez
22 Jul 2008 288a Director appointed larry jose zea betancourt
18 Jun 2008 363a Return made up to 02/06/08; full list of members
20 May 2008 AA Accounts made up to 31 December 2007