Advanced company searchLink opens in new window

RMS 17 LIMITED

Company number 04953984

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 C/O K & W Recovery Limited 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
26 Jul 2017 600 Appointment of a voluntary liquidator
26 Jul 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 26 July 2017
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
19 Dec 2011 AP01 Appointment of Mr Sean Martin as a director
16 Dec 2011 TM01 Termination of appointment of Anant Patel as a director