RWM DORSET LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-07-27 View Report
Gazette. Gazette notice voluntary. 2021-05-11 View Report
Dissolution. Dissolution application strike off company. 2021-04-29 View Report
Officers. Appointment date: 2021-04-02. Officer name: Mrs Janet Jennings. 2021-04-19 View Report
Accounts. Accounts type small. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type small. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Accounts type small. 2018-12-24 View Report
Confirmation statement. Statement with no updates. 2018-10-25 View Report
Persons with significant control. Withdrawal date: 2018-04-30. 2018-04-30 View Report
Persons with significant control. Psc name: Rwm Food Group Holdings Limited. Notification date: 2016-04-06. 2018-03-19 View Report
Accounts. Accounts type small. 2018-01-03 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Accounts. Accounts type small. 2017-01-07 View Report
Officers. Officer name: Thomas Francis Stephenson. Termination date: 2016-12-16. 2016-12-16 View Report
Officers. Appointment date: 2016-09-30. Officer name: Mr Thomas Francis Stephenson. 2016-12-09 View Report
Confirmation statement. Statement with updates. 2016-10-26 View Report
Officers. Officer name: Paul John Finnerty. Termination date: 2016-09-30. 2016-10-26 View Report
Officers. Termination date: 2016-09-30. Officer name: Paul John Finnerty. 2016-10-26 View Report
Officers. Officer name: Paul John Finnerty. Termination date: 2016-09-30. 2016-10-26 View Report
Accounts. Accounts type small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type small. 2015-01-11 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Accounts. Accounts type full. 2014-01-04 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Officers. Officer name: David Murphy. 2013-11-04 View Report
Capital. Description: Statement by directors. 2013-03-25 View Report
Capital. Capital statement capital company with date currency figure. 2013-03-25 View Report
Insolvency. Description: Solvency statement dated 20/03/13. 2013-03-25 View Report
Resolution. Description: Resolutions. 2013-03-25 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2013-02-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2013-02-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2013-02-06 View Report
Accounts. Accounts type full. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-10-25 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2012-06-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2012-06-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2012-06-18 View Report
Annual return. With made up date full list shareholders. 2011-11-17 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2011-10-28 View Report
Officers. Officer name: Mr John Mclaughlin. 2011-10-28 View Report
Officers. Officer name: Mr Thomas Joseph Lawrence Kirwan. 2011-10-27 View Report
Officers. Officer name: Mr David Murphy. 2011-10-27 View Report
Officers. Officer name: Mr Paul John Finnerty. 2011-10-27 View Report
Officers. Officer name: Mr. John Michael Burton. 2011-10-27 View Report
Accounts. Change account reference date company current extended. 2011-10-26 View Report
Address. Old address: Muchelney Road Huish Episcopi Langport Somerset TA10 9HG. Change date: 2011-10-25. 2011-10-25 View Report
Officers. Officer name: Peter Michau. 2011-10-25 View Report