Advanced company searchLink opens in new window

RFML PARTNERS LIMITED

Company number 03689599

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)
15 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
07 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,000
30 Dec 2014 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 8 Salisbury Square London EC4Y 8BB on 30 December 2014
24 Dec 2014 600 Appointment of a voluntary liquidator
24 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-11
24 Dec 2014 4.70 Declaration of solvency
22 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
03 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
25 Sep 2013 AA Full accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Michael Robert Finch Langdon on 31 October 2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 December 2010
04 Jul 2011 AP01 Appointment of Benjamin St Pierre Slatter as a director
05 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
04 Jan 2011 TM01 Termination of appointment of Jonathan Brooks as a director
15 Sep 2010 AA Full accounts made up to 31 December 2009
24 Aug 2010 CH01 Director's details changed for Mr Michael James Robert Harris on 20 July 2010
24 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
07 Jul 2009 AA Full accounts made up to 31 December 2008
01 Apr 2009 287 Registered office changed on 01/04/2009 from rutland house rutland gardens london SW7 1BX