RCP PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 05962076 |
Category | Private Limited Company |
Incorporated | 10 Oct 2006 |
Age | 17 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 6 months, 28 days |
SUMMARY
RCP PRODUCTS LIMITED is an dissolved private limited company with number 05962076. It was incorporated 17 years, 6 months, 22 days ago, on 10 October 2006 and it was dissolved 1 year, 6 months, 28 days ago, on 04 October 2022. The company address is 1 Hillside Drive, Kidderminster, DY11 5PP, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Dissolution application strike off company
Date: 11 Aug 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-22
New address: 1 Hillside Drive Kidderminster DY11 5PP
Old address: 8 Rowland Hill Avenue Kidderminster Worcestershire DY11 6JB
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Gazette filings brought up to date
Date: 04 Feb 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Gazette filings brought up to date
Date: 09 Feb 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Gazette filings brought up to date
Date: 11 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Gazette filings brought up to date
Date: 18 Dec 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mr Colin Aldis
Documents
Change registered office address company with date old address
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-17
Old address: Woodside, 10 Whetty Lane Rubery Worcestershire B45 9DN
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Aldis
Change date: 2009-12-05
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary patricia aldis
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2007 to 30/11/2007
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/07; full list of members
Documents
Some Companies
8 OAKEN COPSE CRESCENT,FARNBOROUGH,GU14 8DT
Number: | 07560644 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GLENABBEY CRESCENT,LONDONDERRY,BT48 8SZ
Number: | NI653730 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12,LONDON,EC1V 3QH
Number: | 11059031 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ST MARYS DRIVE,DONCASTER,DN3 3DP
Number: | 08972482 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAPID INVESTIGATIONS AND CREDIT MANAGEMENT LIMITED
NEWMINSTER HOUSE,BRISTOL,BS1 1LT
Number: | 11248934 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
52, VICTORIA STREET,LITTLEBOROUGH,OL15 8BJ
Number: | 10888033 |
Status: | ACTIVE |
Category: | Private Limited Company |