Advanced company searchLink opens in new window

RSM COMMERCIAL MAINTENANCE LTD

Company number 09881852

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)
10 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-17
05 Aug 2023 600 Appointment of a voluntary liquidator
05 Aug 2023 LIQ10 Removal of liquidator by court order
25 Jan 2023 AD01 Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 25 January 2023
25 Jan 2023 600 Appointment of a voluntary liquidator
25 Jan 2023 LIQ02 Statement of affairs
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
02 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
28 Nov 2019 CH01 Director's details changed for Ms Katherine Woodcock on 3 August 2019
28 Nov 2019 CH01 Director's details changed for Mr Russell Stuart Mace on 3 August 2019
28 Nov 2019 PSC04 Change of details for Ms Katherine Woodcock as a person with significant control on 3 August 2019
28 Nov 2019 PSC04 Change of details for Mr Russell Stuart Mace as a person with significant control on 3 August 2019
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 March 2019
17 May 2019 MR01 Registration of charge 098818520003, created on 13 May 2019
02 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
30 Nov 2018 PSC04 Change of details for Mr Russell Stuart Mace as a person with significant control on 20 November 2016
30 Nov 2018 TM02 Termination of appointment of Katherine Woodcock as a secretary on 20 November 2018
30 Nov 2018 PSC01 Notification of Katherine Woodcock as a person with significant control on 20 November 2016
30 Nov 2018 CH01 Director's details changed for Mr Russell Stuart Mace on 13 November 2018
13 Nov 2018 AD01 Registered office address changed from 2nd Floor 2-4 High Street Shefford Bedfordshire SG17 5DG England to Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD on 13 November 2018