Advanced company searchLink opens in new window

RMT FINANCIAL MANAGEMENT LIMITED

Company number 07732951

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
10 Dec 2018 AA Accounts for a dormant company made up to 31 May 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 31 May 2017
11 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
08 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
19 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
18 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
10 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
06 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
21 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
25 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
18 Nov 2013 AD01 Registered office address changed from 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England on 18 November 2013
15 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
02 Nov 2012 AA Accounts for a dormant company made up to 31 May 2012
31 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
29 Mar 2012 CERTNM Company name changed blackett walker LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
29 Mar 2012 CONNOT Change of name notice
13 Sep 2011 MEM/ARTS Memorandum and Articles of Association
08 Sep 2011 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 8 September 2011
08 Sep 2011 AP01 Appointment of Mr Richard Blackett as a director
08 Sep 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 May 2012
08 Sep 2011 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary