About

Registered Number: 01975818
Date of Incorporation: 09/01/1986 (38 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Bank Quay House, Sankey Street, Warrington, Cheshire, WA1 1NN

 

Klaruw R.M.S. Ltd was founded on 09 January 1986 and has its registered office in Warrington, Cheshire, it's status in the Companies House registry is set to "Dissolved". The organisation has one director listed as Joel Holdings Limited in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOEL HOLDINGS LIMITED 17 May 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
LIQ14 - N/A 22 October 2018
LIQ03 - N/A 15 September 2017
TM01 - Termination of appointment of director 24 January 2017
AD01 - Change of registered office address 29 July 2016
RESOLUTIONS - N/A 27 July 2016
4.20 - N/A 27 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 28 May 2012
AP02 - Appointment of corporate director 28 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 11 May 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 28 June 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 01 June 2007
363s - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 06 July 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 10 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
AA - Annual Accounts 19 September 1996
MEM/ARTS - N/A 18 August 1996
RESOLUTIONS - N/A 08 August 1996
RESOLUTIONS - N/A 08 August 1996
363s - Annual Return 23 June 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 16 May 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 21 June 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 01 July 1992
363a - Annual Return 15 July 1991
AA - Annual Accounts 14 May 1991
363 - Annual Return 14 June 1990
AA - Annual Accounts 04 June 1990
395 - Particulars of a mortgage or charge 03 October 1989
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
395 - Particulars of a mortgage or charge 29 March 1989
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
288 - N/A 08 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 1989 Outstanding

N/A

Mortgage debenture 21 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.