Advanced company searchLink opens in new window

RMH CONTROLS LIMITED

Company number 01349996

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)
16 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2009 DS01 Application to strike the company off the register
17 Oct 2009 SH20 Statement by Directors
17 Oct 2009 SH19 Statement of capital on 17 October 2009
  • GBP 1
17 Oct 2009 CAP-SS Solvency Statement dated 30/09/09
17 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c
  • RES06 ‐ Resolution of reduction in issued share capital
16 Oct 2009 AR01 Annual return made up to 10 July 2009 with full list of shareholders
04 Jul 2009 AA Accounts made up to 31 December 2008
04 Nov 2008 AA Accounts made up to 31 December 2007
18 Jul 2008 363a Return made up to 10/07/08; full list of members
18 Jul 2008 190 Location of debenture register
18 Jul 2008 353 Location of register of members
29 Jan 2008 288a New secretary appointed;new director appointed
25 Jan 2008 287 Registered office changed on 25/01/08 from: c/o morse controls LTD, christopher martin road, basildon, essex SS14 3ES
25 Jan 2008 288b Director resigned
25 Jan 2008 288b Director resigned
25 Jan 2008 288b Secretary resigned
08 Nov 2007 AA Accounts made up to 31 December 2006
19 Jul 2007 363a Return made up to 10/07/07; full list of members
13 Jul 2007 288a New director appointed
03 Jun 2007 288b Secretary resigned;director resigned
03 Jun 2007 288a New secretary appointed;new director appointed
25 Jan 2007 288b Director resigned
12 Jan 2007 363a Return made up to 10/07/06; full list of members