About

Registered Number: 04848375
Date of Incorporation: 28/07/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (6 years and 7 months ago)
Registered Address: Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

R R M Heating Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for R R M Heating Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONOGHUE, Roger William 28 July 2003 01 October 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2018
LIQ14 - N/A 11 June 2018
AD01 - Change of registered office address 24 August 2017
RESOLUTIONS - N/A 18 August 2017
LIQ02 - N/A 18 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 26 August 2015
CH03 - Change of particulars for secretary 26 August 2015
CH01 - Change of particulars for director 26 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 13 May 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 10 September 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
363s - Annual Return 28 September 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
363s - Annual Return 19 August 2004
225 - Change of Accounting Reference Date 27 November 2003
287 - Change in situation or address of Registered Office 27 November 2003
287 - Change in situation or address of Registered Office 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.