About

Registered Number: 03214781
Date of Incorporation: 20/06/1996 (27 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O KRE CORPORATE RECOVERY LLP, Unit 8 The Aquarium 1-7 King Street, Reading, RG1 2AN

 

Based in Reading, Rmd Builders Ltd was registered on 20 June 1996, it's status at Companies House is "Liquidation". Fisher, Daniel Mark, Fisher, Daniel Mark, Fisher, Michael Leslie, Fisher, Richard John, Greaves, Joshua Robert are listed as the directors of this business. Currently we aren't aware of the number of employees at the Rmd Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Daniel Mark 09 July 1996 - 1
FISHER, Michael Leslie 09 July 1996 25 February 2010 1
FISHER, Richard John 09 July 1996 25 February 2010 1
GREAVES, Joshua Robert 01 March 2010 28 September 2017 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Daniel Mark 25 February 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 January 2020
LIQ03 - N/A 28 June 2019
AD01 - Change of registered office address 12 June 2018
RESOLUTIONS - N/A 08 June 2018
LIQ02 - N/A 08 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2018
MR01 - N/A 21 November 2017
PSC04 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 28 September 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 05 September 2014
AD01 - Change of registered office address 05 September 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 03 July 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 28 June 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 08 June 2010
AP01 - Appointment of director 02 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
AD01 - Change of registered office address 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AP03 - Appointment of secretary 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 22 July 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 01 September 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 11 April 2003
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 13 June 1998
363s - Annual Return 08 August 1997
RESOLUTIONS - N/A 23 May 1997
MEM/ARTS - N/A 23 May 1997
RESOLUTIONS - N/A 16 May 1997
RESOLUTIONS - N/A 16 May 1997
RESOLUTIONS - N/A 16 May 1997
AA - Annual Accounts 14 May 1997
225 - Change of Accounting Reference Date 20 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1996
RESOLUTIONS - N/A 08 August 1996
123 - Notice of increase in nominal capital 08 August 1996
287 - Change in situation or address of Registered Office 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
CERTNM - Change of name certificate 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
NEWINC - New incorporation documents 20 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.