Advanced company searchLink opens in new window

REPAIR MANAGEMENT SERVICES HOLDINGS LIMITED

Company number 05258770

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)
13 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2018 AD03 Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA
29 Mar 2018 AD02 Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 71 Victoria Street London SW1H 0XA
29 Mar 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 1 More London Place London SE1 2AF on 29 March 2018
26 Mar 2018 600 Appointment of a voluntary liquidator
26 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
26 Mar 2018 LIQ01 Declaration of solvency
07 Mar 2018 TM01 Termination of appointment of Andrew John Bowman as a director on 5 March 2018
07 Mar 2018 AP02 Appointment of Capita Corporate Director Limited as a director on 5 March 2018
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
03 May 2017 AD01 Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017
09 Jan 2017 TM01 Termination of appointment of Richard John Shearer as a director on 15 December 2016
06 Jan 2017 AP01 Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Feb 2016 AP01 Appointment of Mr Andrew John Bowman as a director on 16 February 2016
24 Feb 2016 TM01 Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
14 Jan 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
03 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
30 Apr 2014 TM01 Termination of appointment of William Finlay as a director
30 Apr 2014 AP01 Appointment of Ian Edward Jarvis as a director