Advanced company searchLink opens in new window

31 QUEENS ROAD (PL4) RTM COMPANY LIMITED

Company number 10651904

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 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 DS01 Application to strike the company off the register
17 Aug 2023 AA Micro company accounts made up to 30 November 2022
05 Apr 2023 TM01 Termination of appointment of Brian Allen Abbott as a director on 5 April 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
08 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 Apr 2022 AP01 Appointment of Mr Brian Allen Abbott as a director on 22 April 2022
14 Mar 2022 PSC01 Notification of Christian Lewellyn as a person with significant control on 14 March 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
03 Mar 2022 PSC07 Cessation of Penny Jane Samuels as a person with significant control on 3 February 2022
11 Feb 2022 TM01 Termination of appointment of Penny Jane Samuels as a director on 11 February 2022
24 May 2021 AA Micro company accounts made up to 30 November 2020
23 Apr 2021 AD01 Registered office address changed from 26 Lockyer Street Lockyer Street Plymouth PL1 2QW England to C/O Vickery Holman Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 23 April 2021
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 November 2019
09 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
09 Mar 2020 AP01 Appointment of Mr Christian Llewellyn as a director on 9 March 2020
09 Mar 2020 TM02 Termination of appointment of Rtmf Services Limited as a secretary on 9 March 2020
09 Mar 2020 PSC07 Cessation of Susan Jean Hobbs as a person with significant control on 9 March 2020
16 Sep 2019 AD01 Registered office address changed from 39 Brook Street Tavistock Devon PL19 0HE England to 26 Lockyer Street Lockyer Street Plymouth PL1 2QW on 16 September 2019
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
30 Aug 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 November 2018
22 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
12 Dec 2018 AD01 Registered office address changed from The Hidden House Ladywell Place Plymouth PL4 8DY United Kingdom to 39 Brook Street Tavistock Devon PL19 0HE on 12 December 2018