Download leads from Nexok and grow your business. Find out more

RR Facilities Management Limited

Documents

Total Documents66
Total Pages273

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off
7 October 2017Compulsory strike-off action has been suspended
7 October 2017Compulsory strike-off action has been suspended
19 September 2017First Gazette notice for compulsory strike-off
19 September 2017First Gazette notice for compulsory strike-off
9 March 2017Termination of appointment of Robert Gerald Flexer as a director on 18 April 2016
9 March 2017Termination of appointment of Robert Gerald Flexer as a director on 18 April 2016
3 March 2017Termination of appointment of Craig Paul Sheppard as a director on 28 February 2017
3 March 2017Termination of appointment of Craig Paul Sheppard as a director on 28 February 2017
28 February 2017Full accounts made up to 30 April 2016
28 February 2017Full accounts made up to 30 April 2016
17 January 2017Registered office address changed from Unit 2 Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU England to Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU on 17 January 2017
17 January 2017Appointment of Mr Craig Paul Sheppard as a director on 14 December 2016
17 January 2017Appointment of Mr Craig Paul Sheppard as a director on 14 December 2016
17 January 2017Registered office address changed from Unit 2 Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU England to Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU on 17 January 2017
15 December 2016Termination of appointment of Craig Paul Sheppard as a director on 14 December 2016
15 December 2016Termination of appointment of Michael George Dennis as a director on 14 December 2016
15 December 2016Termination of appointment of Craig Paul Sheppard as a director on 14 December 2016
15 December 2016Termination of appointment of Michael George Dennis as a director on 14 December 2016
25 August 2016Confirmation statement made on 1 July 2016 with updates
25 August 2016Confirmation statement made on 1 July 2016 with updates
21 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 2
21 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 2
25 May 2016Registered office address changed from Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW to Unit 2 Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU on 25 May 2016
25 May 2016Registered office address changed from Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW to Unit 2 Unit 2, Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU on 25 May 2016
10 May 2016Termination of appointment of Robert Gerald Flexer as a secretary on 18 April 2016
10 May 2016Appointment of Mr Michael Dennis as a director on 18 April 2016
10 May 2016Appointment of Mr Craig Sheppard as a director on 18 April 2016
10 May 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016
10 May 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016
10 May 2016Appointment of Mr Craig Sheppard as a director on 18 April 2016
10 May 2016Termination of appointment of Maura Kathleen Flexer as a director on 18 April 2016
10 May 2016Termination of appointment of Robert Gerald Flexer as a secretary on 18 April 2016
10 May 2016Termination of appointment of Maura Kathleen Flexer as a director on 18 April 2016
10 May 2016Appointment of Mr Michael Dennis as a director on 18 April 2016
8 May 2016Total exemption small company accounts made up to 31 July 2015
8 May 2016Total exemption small company accounts made up to 31 July 2015
4 April 2016Registration of charge 085905360001, created on 1 April 2016
4 April 2016Registration of charge 085905360001, created on 1 April 2016
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
13 April 2015Total exemption small company accounts made up to 31 July 2014
13 April 2015Total exemption small company accounts made up to 31 July 2014
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
25 March 2014Change of name notice
25 March 2014Company name changed rapid response ambulance services LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
25 March 2014Company name changed rapid response ambulance services LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
25 March 2014Change of name notice
11 March 2014Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom on 11 March 2014
11 March 2014Appointment of Maura Kathleen Flexer as a director
11 March 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
11 March 2014Appointment of Robert Gerald Flexer as a director
11 March 2014Appointment of Robert Gerald Flexer as a secretary
11 March 2014Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom on 11 March 2014
11 March 2014Appointment of Maura Kathleen Flexer as a director
11 March 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
11 March 2014Appointment of Robert Gerald Flexer as a director
11 March 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
11 March 2014Appointment of Robert Gerald Flexer as a secretary
2 July 2013Termination of appointment of Graham Cowan as a director
2 July 2013Termination of appointment of Graham Cowan as a director
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing