Advanced company searchLink opens in new window

R M POLYMERS LIMITED

Company number 06740800

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)
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 March 2023
08 Apr 2022 AD01 Registered office address changed from 4a Greasbro Road Tinsley Sheffield South Yorkshire S9 1TN England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 8 April 2022
08 Apr 2022 600 Appointment of a voluntary liquidator
08 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-29
08 Apr 2022 LIQ02 Statement of affairs
10 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
20 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
02 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
24 Feb 2020 AD01 Registered office address changed from R S Bruce Metals and Machinery Ltd March Street Sheffield South Yorkshire S9 5DQ to 4a Greasbro Road Tinsley Sheffield South Yorkshire S9 1TN on 24 February 2020
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,002
06 Feb 2020 PSC04 Change of details for Mr Richard Stuart Bruce as a person with significant control on 30 December 2019
04 Feb 2020 TM01 Termination of appointment of Richard Stuart Bruce as a director on 30 December 2019
15 Jan 2020 PSC01 Notification of Robert James Bruce as a person with significant control on 31 December 2019
15 Jan 2020 AP01 Appointment of Mr Robert James Bruce as a director on 30 December 2019
15 Jan 2020 PSC07 Cessation of Richard Thevenon as a person with significant control on 30 December 2019
15 Jan 2020 TM01 Termination of appointment of Richard Jean Felix Lucien Denis Thevenon as a director on 30 December 2019
15 Jan 2020 PSC01 Notification of Martyn Pashley as a person with significant control on 31 December 2019
15 Jan 2020 AP01 Appointment of Mr Martyn Pashley as a director on 30 December 2019
14 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-01
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
21 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
21 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
07 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates