Advanced company searchLink opens in new window

RCM (MARINE) LIMITED

Company number 04558192

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)
19 May 2013 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2012 4.20 Statement of affairs with form 4.19
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-22
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Dec 2011 AD01 Registered office address changed from 190 Commercial Road Totton Hampshire SO40 3AA on 7 December 2011
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 6,025
25 Aug 2011 TM01 Termination of appointment of Robert Hargreaves as a director
20 Dec 2010 AA Accounts for a small company made up to 31 March 2010
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
13 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
13 Oct 2010 CH03 Secretary's details changed for Richard James Michael Gale on 1 October 2010
31 Mar 2010 AA Accounts for a small company made up to 31 March 2009
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Dec 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
05 Dec 2009 CH01 Director's details changed for Robert Edward Hargreaves on 1 October 2009
05 Dec 2009 CH01 Director's details changed for Mr Lawrence Douglas Rumbol on 1 October 2009
05 Dec 2009 CH01 Director's details changed for Mr Duncan Mcculloch on 1 October 2009
05 Dec 2009 CH01 Director's details changed for Richard James Michael Gale on 1 October 2009
22 May 2009 288c Director's Change of Particulars / lawrence rumbol / 01/05/2009 / HouseName/Number was: , now: 21; Street was: beaufort, now: wainsforth road; Area was: beaucroft lane, now: pennington village; Post Town was: wimborne, now: lymington; Region was: dorset, now: hampshire; Post Code was: BH21 2PD, now: SO41 8GD; Country was: , now: uk
27 Jan 2009 AA Accounts for a small company made up to 31 March 2008
17 Nov 2008 363a Return made up to 09/10/08; full list of members