RPS PRECISION ENGINEERING LTD

C/O Horsfields Belgrave Place 8 C/O Horsfields Belgrave Place 8, Bury, BL9 0ED, Lancashire
StatusDISSOLVED
Company No.02253942
CategoryPrivate Limited Company
Incorporated09 May 1988
Age36 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution21 Mar 2024
Years2 months, 28 days

SUMMARY

RPS PRECISION ENGINEERING LTD is an dissolved private limited company with number 02253942. It was incorporated 36 years, 1 month, 9 days ago, on 09 May 1988 and it was dissolved 2 months, 28 days ago, on 21 March 2024. The company address is C/O Horsfields Belgrave Place 8 C/O Horsfields Belgrave Place 8, Bury, BL9 0ED, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 21 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 19 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022539420001

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-13

New address: C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED

Old address: Units 4-5 Gateway Business Park New Hall Hey Road Rawtenstall Lancashire BB4 6JG England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Sirrell

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Bryan Andrew Sirrell

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-01

Charge number: 022539420001

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-05

Officer name: Mr Bryan Andrew Sirrell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Old address: Station Road Facit Rochdale Lancashire OL12 8LJ

Change date: 2021-04-14

New address: Units 4-5 Gateway Business Park New Hall Hey Road Rawtenstall Lancashire BB4 6JG

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 10 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-28

Officer name: Mr Michael Sirrell

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-28

Officer name: Mr Bryan Andrew Sirrell

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lucy Sirrell

Change date: 2019-11-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Sirrell

Change date: 2019-11-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-28

Psc name: Mr Michael Sirrell

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan Andrew Sirrell

Change date: 2017-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2011

Action Date: 06 Apr 2011

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Sirrell

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Bryan Andrew Sirrell

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lucy Sirrell

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed lucy sirrell

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ann sirrell

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed michael sirrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ann sirrell / 01/11/2007

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / bryan sirrell / 01/11/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 16/07/07 from: regent works jermyn street rochdale lancashire. OL12 0DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/94; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/11/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF


Some Companies

BLOOD TRAIL FILM LIMITED

13 NORFOLK PLACE,LONDON,W2 1QJ

Number:06656552
Status:ACTIVE
Category:Private Limited Company

BUSINESS SOLUTIONS CONSULTANCY LTD

6 WELLCROFT,SHREWSBURY,SY4 3RJ

Number:10784217
Status:ACTIVE
Category:Private Limited Company

DKLM SECRETARIAL LTD

CITY HOUSE 3,LONDON,EC1V 9PE

Number:08143513
Status:ACTIVE
Category:Private Limited Company

FIRST CGI LTD

117 ERSKINE HILL,LONDON,NW11 6HU

Number:10785845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAND LAND LTD

140 TABERNACLE STREET,LONDON,EC2A 4SD

Number:11262272
Status:ACTIVE
Category:Private Limited Company

OAKFIELD PROPERTY HOLDINGS LIMITED

OAKFIELD,POYNTON,SK12 1DA

Number:09967249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source