Advanced company searchLink opens in new window

RM HOLDCO 1004 LIMITED

Company number 09206885

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2018 DS01 Application to strike the company off the register
16 Nov 2018 AA01 Current accounting period shortened from 3 April 2019 to 31 December 2018
15 Nov 2018 AA Accounts for a small company made up to 3 April 2018
14 Sep 2018 AA01 Previous accounting period shortened from 30 September 2018 to 3 April 2018
10 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
05 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
23 Apr 2018 SH08 Change of share class name or designation
18 Apr 2018 MA Memorandum and Articles of Association
18 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 10,760,000
05 Apr 2018 AD02 Register inspection address has been changed to C/O of Irwin Mitchell Llp Belmont House Station Way Crawley Sussex RH10 1JA
04 Apr 2018 PSC07 Cessation of Sarah Anne Clifford as a person with significant control on 3 April 2018
04 Apr 2018 PSC07 Cessation of Howard Morris Wayne Clifford as a person with significant control on 3 April 2018
04 Apr 2018 PSC02 Notification of Micheldever Tyre Services Limited as a person with significant control on 3 April 2018
04 Apr 2018 AD01 Registered office address changed from Bath Road Industrial Estate Bath Road Chippenham Wiltshire SN14 0AB to C/O Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester Hampshire SO21 3AP on 4 April 2018
04 Apr 2018 TM01 Termination of appointment of Sarah Anne Clifford as a director on 3 April 2018
04 Apr 2018 TM01 Termination of appointment of Howard Morris Wayne Clifford as a director on 3 April 2018
04 Apr 2018 AP03 Appointment of Mr Jonathan Robert Cowles as a secretary on 3 April 2018
04 Apr 2018 AP01 Appointment of Mr Duncan Stewart Wilkes as a director on 3 April 2018
04 Apr 2018 AP01 Appointment of Mr Jonathan Robert Cowles as a director on 3 April 2018
12 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
19 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates