RP SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 06139440 |
Category | Private Limited Company |
Incorporated | 06 Mar 2007 |
Age | 17 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
RP SERVICES LIMITED is an liquidation private limited company with number 06139440. It was incorporated 17 years, 1 month, 26 days ago, on 06 March 2007. The company address is C/O Aardvark Accounting 1 Cedar Office Park Cobham Road C/O Aardvark Accounting 1 Cedar Office Park Cobham Road, Wimborne, BH21 7SB, England.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 05 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Change account reference date company previous shortened
Date: 13 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
New date: 2023-02-28
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Address
Type: AD01
Old address: C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England
Change date: 2022-11-18
New address: C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2022
Action Date: 20 May 2022
Category: Address
Type: AD01
Old address: Pintail House Duck Island Lane Ringwood BH24 3AA England
Change date: 2022-05-20
New address: C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
New address: Pintail House Duck Island Lane Ringwood BH24 3AA
Change date: 2022-03-16
Old address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-07
New address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
Old address: C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Change person director company with change date
Date: 24 Dec 2012
Action Date: 22 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-22
Officer name: Robert Arthur Porter
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Change person director company with change date
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-14
Officer name: Robert Arthur Porter
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Change person director company with change date
Date: 29 Mar 2011
Action Date: 02 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Arthur Porter
Change date: 2011-03-02
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 04 Jun 2010
Action Date: 04 Jun 2010
Category: Address
Type: AD01
Old address: Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ
Change date: 2010-06-04
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Robert Arthur Porter
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ocean (corporate secretary) LIMITED
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Resolution
Date: 28 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLAT 7 DEWHURST COURT,HOUNSLOW,TW3 3LJ
Number: | 11316546 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 BARE LANE,MORECAMBE,LA4 6DE
Number: | 10505483 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK DAWES CONSULTANCY LIMITED
BISHOP FLEMING,TRURO,TR1 2DP
Number: | 03867871 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARNWAY,BRAMPTON,CA8 1QT
Number: | 10988132 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALE HOUSE ASTON LANE NORTH,RUNCORN,WA7 3PE
Number: | 11101787 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JULIAN'S QUADRANT MANAGEMENT COMPANY LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 06747985 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |