RHP TRANSPORT LIMITED

Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB
StatusDISSOLVED
Company No.06771167
CategoryPrivate Limited Company
Incorporated11 Dec 2008
Age15 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution25 Oct 2019
Years4 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

Gazette dissolved liquidation

Date: 25 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 25 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 25 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 11 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 26 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 25 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 11 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FULI INSTRUMENTS LIMITED

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09905311
Status:ACTIVE
Category:Private Limited Company

PANNION LIMITED

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

SO GOOD NIGHT LIMITED

29 EAST DRIVE,BRIGHTON,BN2 0BQ

Number:07271002
Status:ACTIVE
Category:Private Limited Company

THE CUSTOMISER LTD

117 OVERSLADE LANE,RUGBY,CV22 6EE

Number:11705366
Status:ACTIVE
Category:Private Limited Company

THE FABRIC GALLERY LIMITED

CRIMOND,,DOUNE,FK16 6DE

Number:SC301089
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