Advanced company searchLink opens in new window

RMD KWIKFORM HOLDINGS LIMITED

Company number 07234007

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)
28 Aug 2018 AP03 Appointment of Mr Andrew John Mcdonald as a secretary on 28 August 2018
28 Aug 2018 TM01 Termination of appointment of Graham Thomas Jacks as a director on 28 August 2018
28 Aug 2018 TM02 Termination of appointment of Daniel Bush as a secretary on 28 August 2018
15 Aug 2018 AP01 Appointment of Mr Oliver Trevor Marwood Templar-Coates as a director on 8 August 2018
03 Jul 2018 PSC02 Notification of Interserve Holdings Limited as a person with significant control on 25 June 2018
03 Jul 2018 PSC07 Cessation of Interserve Group Holdings Limited as a person with significant control on 25 June 2018
29 Jun 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 MR01 Registration of charge 072340070006, created on 7 June 2018
01 Jun 2018 MR04 Satisfaction of charge 072340070001 in full
01 Jun 2018 MR04 Satisfaction of charge 072340070002 in full
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
04 May 2018 MR01 Registration of charge 072340070004, created on 1 May 2018
04 May 2018 MR01 Registration of charge 072340070005, created on 1 May 2018
28 Feb 2018 MR01 Registration of charge 072340070003, created on 18 February 2018
17 Jan 2018 AP03 Appointment of Mr Daniel Bush as a secretary on 9 January 2018
02 Jan 2018 TM02 Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017
19 Dec 2017 MR01 Registration of charge 072340070002, created on 13 December 2017
18 Dec 2017 MR01 Registration of charge 072340070001, created on 13 December 2017
10 Jul 2017 AA Full accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
11 May 2016 TM01 Termination of appointment of Steven Louis Dance as a director on 4 May 2016
11 Apr 2016 AA Full accounts made up to 31 December 2015
14 Oct 2015 AP01 Appointment of Mr Ian Michael Hayes as a director on 31 August 2015
07 Oct 2015 TM01 Termination of appointment of Michael Nevin Jones as a director on 31 August 2015