Advanced company searchLink opens in new window

ACC RTM COMPANY LIMITED

Company number 07108758

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2016 DS01 Application to strike the company off the register
18 Dec 2015 AR01 Annual return made up to 18 December 2015 no member list
12 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 18 December 2014 no member list
03 Sep 2014 TM01 Termination of appointment of a director
02 Sep 2014 TM01 Termination of appointment of Vivienne Rebecca Appell as a director on 27 August 2014
02 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 18 December 2013 no member list
26 Oct 2013 AP01 Appointment of Mr Richard Patrick Galvani as a director
11 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jul 2013 TM01 Termination of appointment of Lascelles Hussey as a director
18 Dec 2012 CH01 Director's details changed for Mr. Martin Leslie Taylor on 18 December 2012
18 Dec 2012 CH01 Director's details changed for Vivienne Rebecca Appell on 18 December 2012
18 Dec 2012 AR01 Annual return made up to 18 December 2012 no member list
18 Dec 2012 CH01 Director's details changed for Mr Lascelles Hussey on 18 December 2012
18 Dec 2012 AP03 Appointment of Dr Elizabeth Carol Marcuson as a secretary
18 Dec 2012 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary
18 Dec 2012 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 18 December 2012
18 Dec 2012 TM01 Termination of appointment of Paris Natar as a director
29 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Feb 2012 AP04 Appointment of Trinity Nominees (1) Limited as a secretary
06 Feb 2012 AD01 Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012
06 Feb 2012 TM02 Termination of appointment of Roger Southam as a secretary