RESIDUAL PRODUCT NETWORK LIMITED

Unit 7, Salisbury House Unit 7, Salisbury House, Hinckley, LE10 1YG, Leicestershire, England
StatusDISSOLVED
Company No.04288535
CategoryPrivate Limited Company
Incorporated17 Sep 2001
Age22 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution24 Oct 2019
Years4 years, 7 months, 21 days

SUMMARY

RESIDUAL PRODUCT NETWORK LIMITED is an dissolved private limited company with number 04288535. It was incorporated 22 years, 8 months, 27 days ago, on 17 September 2001 and it was dissolved 4 years, 7 months, 21 days ago, on 24 October 2019. The company address is Unit 7, Salisbury House Unit 7, Salisbury House, Hinckley, LE10 1YG, Leicestershire, England.



Company Fillings

Gazette dissolved liquidation

Date: 24 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 24 Jul 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Sep 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

New address: Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG

Change date: 2016-06-01

Old address: 4 Long Street Stoney Stanton Leicester LE9 4DQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2016

Action Date: 04 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-04

Charge number: 042885350001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

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: 23 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

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: 14 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-01

Old address: 2Nd Floor 27 the Crescent, King Street Leicester Leicestershire LE1 6RX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Newell

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Newell

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hital Dhokia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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: 04 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Preston Newell

Change date: 2010-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 11/10/06 from: mayfield & company 1ST floor 27 the crescent king street leicester LE1 6RX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/09/01--------- £ si 98@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 17 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARNICO QUAY LIMITED

SUITE A, 2ND FLOOR,,LONDON,SW9 8HY

Number:11006924
Status:ACTIVE
Category:Private Limited Company

GIFT INDUSTRY FELLOWSHIP OF TRADE SUPPLIES LTD

2 / 4 MOUNT PLEASANT ROAD,ALDERSHOT,GU12 4NL

Number:04517550
Status:ACTIVE
Category:Private Limited Company

L G CRAFTS LTD

2ND FLOOR, 2,LONDON,N12 0DR

Number:11570402
Status:ACTIVE
Category:Private Limited Company

LOWER MOURNE GAELIC LEAGUE

MARINE PARK GLASDRUMMAN ROAD,NEWRY,BT34 4QW

Number:NI610196
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RULSS LTD

14 ST. GEORGES ROAD,DAGENHAM,RM9 5JH

Number:11190215
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LANGUAGE ALLIANCE LIMITED

18 TOWN END LANE,HUDDERSFIELD,HD8 0NA

Number:06490529
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