Rlmw Realisations Limited

DataGardener
dissolved
Unknown

Rlmw Realisations Limited

01031503Private Limited With Share Capital

Ernst & Young Llp, 2 St. Peters Square, Manchester, M23EY
Incorporated

17/11/1971

Company Age

54 years

Directors

1

Employees

SIC Code

38110

Risk

not scored

Company Overview

Registration, classification & business activity

Rlmw Realisations Limited (01031503) is a private limited with share capital incorporated on 17/11/1971 (54 years old) and registered in manchester, M23EY. The company operates under SIC code 38110 and is classified as Unknown.

Private Limited With Share Capital
SIC: 38110
Unknown
Incorporated 17/11/1971
M23EY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

26

Registered

2

Outstanding

0

Part Satisfied

24

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-04-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:28-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-08-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-03-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:01-03-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:06-02-2024
Change Of Name Notice
Category:Change Of Name
Date:06-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2023
Resolution
Category:Resolution
Date:23-11-2023
Memorandum Articles
Category:Incorporation
Date:16-11-2023
Resolution
Category:Resolution
Date:26-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:01-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2021
Resolution
Category:Resolution
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:03-08-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:03-08-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:03-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2014
Capital Allotment Shares
Category:Capital
Date:07-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date27/02/2024
Filing Date24/02/2023
Latest Accounts28/02/2022

Trading Addresses

2 St. Peters Square, Manchester, M23EYRegistered
Cargodurham Distribution Centre, Seaham, County Durham, SR77NZ
Crown Wharf Grove Street, London, SE83QQ
First Avenue, Upper Edmonton, London, N183PA
Mitre Works, Neasden Goods Depot, London, NW102UG

Contact

01772654321
www.recyclinglives.com
Ernst & Young Llp, 2 St. Peters Square, Manchester, M23EY