RMR FLEET LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewRemoval of liquidator by court order

View Document

19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-04-11

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-04-11

View Document

21/04/2221 April 2022 Statement of affairs

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Appointment of a voluntary liquidator

View Document

21/04/2221 April 2022 Registered office address changed from 368 Rochfords Gardens Slough SL2 5XN England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-04-21

View Document

26/01/2226 January 2022 Compulsory strike-off action has been suspended

View Document

26/01/2226 January 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Amended total exemption full accounts made up to 2019-11-30

View Document

14/07/2114 July 2021 Amended total exemption full accounts made up to 2018-11-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/04/2130 April 2021 DISS REQUEST WITHDRAWN

View Document

27/04/2127 April 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/2119 April 2021 APPLICATION FOR STRIKING-OFF

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 116 STOMP ROAD BURNHAM SLOUGH SL1 7LX ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

06/11/176 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company