Advanced company searchLink opens in new window

RMD BUILDERS LIMITED

Company number 03214781

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)
29 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 20 May 2023
07 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 20 May 2022
10 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 20 May 2021
30 May 2020 LIQ03 Liquidators' statement of receipts and payments to 20 May 2020
16 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
28 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 20 May 2019
12 Jun 2018 AD01 Registered office address changed from Unit B4 New Yatt Business Centre New Yatt Witney Oxfordshire OX29 6TJ to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading on 12 June 2018
08 Jun 2018 LIQ02 Statement of affairs
08 Jun 2018 600 Appointment of a voluntary liquidator
08 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-21
21 Nov 2017 MR01 Registration of charge 032147810001, created on 21 November 2017
04 Oct 2017 PSC04 Change of details for Mr Daniel Mark Fisher as a person with significant control on 28 September 2017
04 Oct 2017 PSC07 Cessation of Joshua Robert Greaves as a person with significant control on 28 September 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2017 TM01 Termination of appointment of Joshua Robert Greaves as a director on 28 September 2017
07 Jul 2017 PSC01 Notification of Daniel Mark Fisher as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Joshua Robert Greaves as a person with significant control on 29 March 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 30,000
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,000
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 30,000