Advanced company searchLink opens in new window

R & M ELECTRICAL HOLDINGS LIMITED

Company number 11157023

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2022 MA Memorandum and Articles of Association
09 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2022 DS01 Application to strike the company off the register
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 14,077,912
22 Dec 2021 SH19 Statement of capital on 22 December 2021
  • GBP 1
22 Dec 2021 SH20 Statement by Directors
22 Dec 2021 CAP-SS Solvency Statement dated 22/12/21
22 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2021 TM01 Termination of appointment of Andrew Mark Chandler as a director on 30 November 2021
02 Nov 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
06 Oct 2021 PSC05 Change of details for International Electrical Investments Limited as a person with significant control on 27 February 2021
05 Mar 2021 AP01 Appointment of Bruno Reufels as a director on 27 February 2021
05 Mar 2021 TM01 Termination of appointment of Brian Andrew Robinson as a director on 27 February 2021
05 Mar 2021 PSC07 Cessation of William Kingston Crook as a person with significant control on 27 February 2021
05 Mar 2021 PSC07 Cessation of Andrew Mark Chandler as a person with significant control on 27 February 2021
05 Mar 2021 PSC02 Notification of International Electrical Investments Limited as a person with significant control on 27 February 2021
01 Mar 2021 AA Full accounts made up to 30 April 2020
01 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with updates
01 Feb 2021 PSC07 Cessation of Richard John Sherin as a person with significant control on 17 August 2020
30 Sep 2020 SH06 Cancellation of shares. Statement of capital on 17 August 2020
  • GBP 215,316.9548
30 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Sep 2020 TM01 Termination of appointment of Andrew Leslie Baggott as a director on 17 August 2020