Advanced company searchLink opens in new window

ALMCOR (RW INTERMEDIATE) LIMITED

Company number 13440996

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)
24 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 CS01 Confirmation statement made on 7 June 2022 with updates
02 Sep 2021 MR01 Registration of charge 134409960001, created on 27 August 2021
16 Jul 2021 PSC02 Notification of Almcor (Retail Warehousing) Limited as a person with significant control on 16 July 2021
16 Jul 2021 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 16 July 2021
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 100
16 Jul 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 10 Upper Berkeley Street London W1H 7PE on 16 July 2021
16 Jul 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
16 Jul 2021 AP01 Appointment of Mr Brian Roy Cole as a director on 5 July 2021
16 Jul 2021 AP01 Appointment of Mr Jonathan Whittingham as a director on 5 July 2021
16 Jul 2021 AP01 Appointment of Mr Peter Mccluskey as a director on 5 July 2021
16 Jul 2021 AP01 Appointment of Mark Steinberg as a director on 5 July 2021
16 Jul 2021 TM01 Termination of appointment of Roger Hart as a director on 5 July 2021
16 Jul 2021 TM01 Termination of appointment of a G Secretarial Limited as a director on 5 July 2021
16 Jul 2021 TM01 Termination of appointment of Inhoco Formations Limited as a director on 5 July 2021
16 Jul 2021 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 5 July 2021
05 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-02
07 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-07
  • GBP 1