RMA CATERING LIMITED
Status | DISSOLVED |
Company No. | 05965473 |
Category | Private Limited Company |
Incorporated | 12 Oct 2006 |
Age | 17 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 3 months, 15 days |
SUMMARY
RMA CATERING LIMITED is an dissolved private limited company with number 05965473. It was incorporated 17 years, 8 months, 25 days ago, on 12 October 2006 and it was dissolved 2 years, 3 months, 15 days ago, on 22 March 2022. The company address is Warden House Warden House, Colchester, CO3 3LX, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 19 Nov 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Anne Askew
Appointment date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change person secretary company with change date
Date: 01 Nov 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-21
Officer name: Julie Anne Forbes
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Roy Mark Askew
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / julie forbes / 14/01/2008
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / roy askew / 14/01/2008
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 28/11/06 from: kemp house 152-160 city road london EC1V 2NX
Documents
Legacy
Date: 28 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/10/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2-4 SALAMANDER PLACE,EDINBURGH,EH6 7JB
Number: | SC565534 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELLY INSPECTION SERVICES LIMITED
28 ABBEYHILL DRIVE,BANGOR,BT20 4DD
Number: | NI623654 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 DAWSON ROAD DAWSON ROAD,WEST BYFLEET,KT14 7JE
Number: | 10981203 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SAXBY GARDENS,PETERBOROUGH,PE1 4TD
Number: | 09815833 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLEASURE & LEISURE INFLATABLES LIMITED
9 QUERIPEL HOUSE 1 DUKE OF YORK SQUARE,LONDON,SW3 4LY
Number: | 01236904 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDLE LODGE CHURCHFIELDS,WITNEY,OX29 8PP
Number: | 09183321 |
Status: | ACTIVE |
Category: | Private Limited Company |