Advanced company searchLink opens in new window

ROYAL MAIL FINANCE LIMITED

Company number 02360315

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)
08 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Apr 2018 600 Appointment of a voluntary liquidator
20 Mar 2018 LIQ01 Declaration of solvency
20 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-28
08 Feb 2018 SH20 Statement by Directors
08 Feb 2018 SH19 Statement of capital on 8 February 2018
  • GBP 1
08 Feb 2018 CAP-SS Solvency Statement dated 08/02/18
08 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
01 Jun 2017 AA Accounts for a dormant company made up to 26 March 2017
19 Apr 2017 AP01 Appointment of Ms Nicola Carroll as a director on 21 March 2017
19 Apr 2017 TM02 Termination of appointment of Jonathan Varley Millidge as a secretary on 21 March 2017
19 Apr 2017 TM01 Termination of appointment of Stuart Campbell Simpson as a director on 21 March 2017
19 Apr 2017 TM01 Termination of appointment of Michael John Jeavons as a director on 21 March 2017
19 Apr 2017 AP01 Appointment of Mrs Kulbinder Kaur Dosanjh as a director on 21 March 2017
19 Apr 2017 AP03 Appointment of Ms Nicola Carroll as a secretary on 21 March 2017
11 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2016 AA Accounts for a dormant company made up to 27 March 2016
09 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000,000
15 Dec 2015 AA Accounts for a dormant company made up to 29 March 2015
28 Oct 2015 AP01 Appointment of Mr Stuart Campbell Simpson as a director on 1 October 2015
05 Oct 2015 TM01 Termination of appointment of Matthew Saul Rose as a director on 30 September 2015
30 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000,000
13 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014