Advanced company searchLink opens in new window

FX2862 RTM COMPANY LIMITED

Company number 08005413

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2012 DS01 Application to strike the company off the register
13 Jun 2012 AD01 Registered office address changed from Blengdale Ford Street Stapleton Presteigne Powys LD8 2LW United Kingdom on 13 June 2012
12 Jun 2012 TM01 Termination of appointment of Valda Marilyn Webb as a director on 18 April 2012
12 Jun 2012 TM01 Termination of appointment of Keith John Wilson as a director on 18 April 2012
12 Jun 2012 TM01 Termination of appointment of Edward Webb as a director on 18 April 2012
12 Jun 2012 TM01 Termination of appointment of John Anthony Taylor as a director on 18 April 2012
12 Jun 2012 TM01 Termination of appointment of Anthony Napolitano as a director on 18 April 2012
12 Jun 2012 TM01 Termination of appointment of Nicholas James Halliwell-Paget as a director on 18 April 2012
12 Jun 2012 TM01 Termination of appointment of James Jeffrey Gilbert as a director on 18 April 2012
12 Jun 2012 AP01 Appointment of Mr Paul Townsend as a director on 18 April 2012
18 Apr 2012 CERTNM Company name changed barclay house rtm company LIMITED\certificate issued on 18/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-17
26 Mar 2012 NEWINC Incorporation