RHP TRANSPORT LIMITED
Status | DISSOLVED |
Company No. | 06771167 |
Category | Private Limited Company |
Incorporated | 11 Dec 2008 |
Age | 15 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2019 |
Years | 4 years, 7 months, 9 days |
SUMMARY
RHP TRANSPORT LIMITED is an dissolved private limited company with number 06771167. It was incorporated 15 years, 5 months, 23 days ago, on 11 December 2008 and it was dissolved 4 years, 7 months, 9 days ago, on 25 October 2019. The company address is Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB.
Company Fillings
Liquidation in administration progress report
Date: 25 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to dissolution
Date: 25 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 14 Feb 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 11 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 26 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
Old address: Lightmoor Road Telford Shropshire TF4 3QN
Change date: 2018-08-01
New address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB
Documents
Liquidation in administration appointment of administrator
Date: 25 Jul 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Mortgage satisfy charge full
Date: 05 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-04
Officer name: Mrs Pamela Joan Peregrine
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giles Edward Peregrine
Change date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Legacy
Date: 18 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Change person director company with change date
Date: 01 Feb 2011
Action Date: 11 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pamela Joan Peregrine
Change date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Old address: Unit F Stafford Park 18 Telford Shropshire TF3 3BN
Change date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Legacy
Date: 23 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 30/09/2009
Documents
Legacy
Date: 17 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 09905311 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELTHORNE GATE,PINNER,HA5 5QA
Number: | 08917362 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEVES & SONS CONSTRUCTION LTD
58 NICHOLAS LANE,BRISTOL,BS5 8TH
Number: | 10085353 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 EAST DRIVE,BRIGHTON,BN2 0BQ
Number: | 07271002 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 OVERSLADE LANE,RUGBY,CV22 6EE
Number: | 11705366 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRIMOND,,DOUNE,FK16 6DE
Number: | SC301089 |
Status: | ACTIVE |
Category: | Private Limited Company |