RM INSTALLATIONS (WEST MIDLANDS) LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Final Gazette dissolved following liquidation |
01/08/251 August 2025 New | Final Gazette dissolved following liquidation |
01/05/251 May 2025 | Return of final meeting in a creditors' voluntary winding up |
01/06/241 June 2024 | Liquidators' statement of receipts and payments to 2024-03-29 |
23/05/2423 May 2024 | Appointment of a voluntary liquidator |
17/04/2417 April 2024 | Removal of liquidator by court order |
14/04/2314 April 2023 | Registered office address changed from 47 New Horse Road Cheslyn Hay Walsall West Midlands WS6 7BL to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-04-14 |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Statement of affairs |
14/04/2314 April 2023 | Appointment of a voluntary liquidator |
20/05/2220 May 2022 | Unaudited abridged accounts made up to 2022-02-28 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
16/12/1916 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
25/05/1925 May 2019 | DISS40 (DISS40(SOAD)) |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
21/05/1921 May 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
24/02/1824 February 2018 | DISS40 (DISS40(SOAD)) |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
30/01/1830 January 2018 | FIRST GAZETTE |
19/05/1719 May 2017 | SECRETARY APPOINTED SAMANTHA ROSE |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
27/04/1727 April 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN MORGAN |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/06/167 June 2016 | DISS40 (DISS40(SOAD)) |
06/06/166 June 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
24/05/1624 May 2016 | FIRST GAZETTE |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/06/157 June 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 10 SAREDON ROAD SHARESHILL WOLVERHAMPTON WEST MIDLANDS WV10 7LF |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORGAN / 01/06/2014 |
24/04/1424 April 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/04/1325 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/05/1221 May 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
05/04/115 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/03/1025 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 277A WALSALL ROAD GREAT WYRLEY WALSALL WEST MIDLANDS WS6 6DR |
24/04/0724 April 2007 | NEW DIRECTOR APPOINTED |
05/04/075 April 2007 | REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
05/04/075 April 2007 | NEW SECRETARY APPOINTED |
09/03/079 March 2007 | DIRECTOR RESIGNED |
02/03/072 March 2007 | SECRETARY RESIGNED |
02/03/072 March 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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