RJP FOOD SERVICES LIMITED

99 Greenfield 99 Greenfield, Holywell, CH8 7GR
StatusDISSOLVED
Company No.06744424
CategoryPrivate Limited Company
Incorporated07 Nov 2008
Age15 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 13 days

SUMMARY

RJP FOOD SERVICES LIMITED is an dissolved private limited company with number 06744424. It was incorporated 15 years, 6 months, 23 days ago, on 07 November 2008 and it was dissolved 1 year, 4 months, 13 days ago, on 17 January 2023. The company address is 99 Greenfield 99 Greenfield, Holywell, CH8 7GR.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-07

Officer name: Mrs Dorothy Margaret Passey

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger James Passey

Change date: 2014-11-07

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-07

Officer name: Mrs Dorothy Margaret Passey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-25

New address: 99 Greenfield Business Centre Holywell CH8 7GR

Old address: 94 Greenfield Business Centre Greenfield Holywell Flintshire CH8 7GR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-28

Old address: 9 Abbey Square Chester Cheshire CH1 2HU England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-07

Officer name: Mrs Dorothy Margaret Passey

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dorothy Margaret Passey

Change date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-07

Officer name: Roger James Passey

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 01/12/08\gbp si 297@1=297\gbp ic 3/300\

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary north west registration services (1994) LIMITED

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christine avis

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed dorothy margaret passey

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed roger james passey

Documents

View document PDF

Incorporation company

Date: 07 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAITH IN FINANCE LIMITED

8 OLD JAMES STREET,LONDON,SE15 3TS

Number:06374404
Status:ACTIVE
Category:Private Limited Company

KILBY IT LIMITED

PADDOCK COTTAGE HIGH STREET,HAYWARDS HEATH,RH17 6BJ

Number:09252350
Status:ACTIVE
Category:Private Limited Company

MCCARTHY SET DEC LIMITED

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:11367432
Status:ACTIVE
Category:Private Limited Company

MR BRIDGER ENTERPRISES LIMITED

L.L. POTTER & SONS (TAPLOW) LIMITED,MAIDENHEAD,SL6 0ND

Number:05400820
Status:ACTIVE
Category:Private Limited Company

OXFORD OPTRONIX LIMITED

19 & 21 OLYMPIC AVENUE, MILTON PARK,ABINGDON,OX14 4SA

Number:02601431
Status:ACTIVE
Category:Private Limited Company

SIMPLY SORTED LIMITED

SOLO HOUSE THE COURTYARD,HORSHAM,RH12 1AT

Number:09732840
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