Advanced company searchLink opens in new window

RMC TRUSTEES (QUEST) LIMITED

Company number 03415841

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)
07 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
18 Mar 2015 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 18 March 2015
16 Mar 2015 4.70 Declaration of solvency
16 Mar 2015 600 Appointment of a voluntary liquidator
16 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-03
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
06 Oct 2011 AP01 Appointment of Jason Alexander Smalley as a director
06 Oct 2011 TM01 Termination of appointment of Andrew Smith as a director
09 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
24 Aug 2010 CH03 Secretary's details changed for Daphne Margaret Murray on 18 August 2010
14 May 2010 AR01 Annual return made up to 26 April 2010
04 May 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Nov 2009 CH01 Director's details changed for Michael Leslie Collins on 1 October 2009
14 Nov 2009 CH01 Director's details changed for Andrew Michael Smith on 1 October 2009
28 May 2009 288b Appointment terminated director peter gillard
18 May 2009 363a Return made up to 26/04/09; full list of members
01 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007