Advanced company searchLink opens in new window

R & M REVAMPS LTD.

Company number 06177801

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)
04 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2013 DS01 Application to strike the company off the register
30 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 2
30 Mar 2012 TM01 Termination of appointment of Raymond Francis Gibbs as a director on 31 March 2011
31 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
30 Mar 2011 TM02 Termination of appointment of Raymond Gibbs as a secretary
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Mr Raymond Francis Gibbs on 22 March 2010
26 Mar 2010 CH01 Director's details changed for Mr Michael Raymond Gibbs on 22 March 2010
26 Mar 2010 CH03 Secretary's details changed for Mr Raymond Francis Gibbs on 22 March 2010
01 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
08 Apr 2009 363a Return made up to 22/03/09; full list of members
08 Apr 2009 288c Director and Secretary's Change of Particulars / raymond gibbs / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 91; Street was: 195 north cray road, now: sevenoaks way; Area was: , now: st paul's cray; Post Town was: sidcup, now: orpington; Post Code was: DA14 5LT, now: BR5 3AG; Country was: , now: england
08 Apr 2009 288c Director's Change of Particulars / michael gibbs / 31/03/2009 / Title was: , now: mr
19 Dec 2008 AA Accounts made up to 31 March 2008
26 Mar 2008 363a Return made up to 22/03/08; full list of members
25 Mar 2008 288c Director's Change of Particulars / michael gibbs / 25/03/2008 / HouseName/Number was: , now: 91; Street was: 91 sevenoaks way, now: sevenoaks way; Country was: , now: england
12 Sep 2007 287 Registered office changed on 12/09/07 from: unit d, clarence court, rushmore hill, orpington, kent BR6 7LZ
22 Mar 2007 NEWINC Incorporation