Advanced company searchLink opens in new window

RMS 16 LIMITED

Company number 04810536

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)
10 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jun 2021 AD01 Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021
20 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 7 January 2021
05 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 7 January 2020
27 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 7 January 2019
20 Mar 2018 MR04 Satisfaction of charge 1 in full
16 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 7 January 2018
22 Dec 2017 LIQ10 Removal of liquidator by court order
18 Dec 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 18 December 2017
26 Jul 2017 600 Appointment of a voluntary liquidator
02 Feb 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
18 Feb 2016 4.68 Liquidators' statement of receipts and payments to 7 January 2016
26 Jan 2015 4.68 Liquidators' statement of receipts and payments to 7 January 2015
17 Jan 2014 AD01 Registered office address changed from 4Th Floor 40 Dukes Place London EC3A 7NH on 17 January 2014
16 Jan 2014 600 Appointment of a voluntary liquidator
16 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
16 Jan 2014 4.70 Declaration of solvency
27 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
20 Dec 2012 AA Full accounts made up to 31 March 2012
30 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
30 Aug 2012 CH04 Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Dec 2011 AP01 Appointment of Mr Sean Martin as a director
16 Dec 2011 TM01 Termination of appointment of Anant Patel as a director