RPC FINANCE LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire
StatusDISSOLVED
Company No.06795806
CategoryPrivate Limited Company
Incorporated20 Jan 2009
Age15 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 7 months, 25 days

SUMMARY

RPC FINANCE LIMITED is an dissolved private limited company with number 06795806. It was incorporated 15 years, 3 months, 26 days ago, on 20 January 2009 and it was dissolved 1 year, 7 months, 25 days ago, on 20 September 2022. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-01-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-01-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-01-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-01-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-16

Psc name: Rpc Packaging Holdings Bv

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-16

Psc name: Rpc Packaging Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas David Martin Giles

Termination date: 2019-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-10

Officer name: Ms Deborah Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Jason Kent Greene

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Kesterton

Termination date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Mark William Miles

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petrus Rudolf Maria Vervaat

Termination date: 2019-07-01

Documents

View document PDF

Confirmation statement

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Original description: 08/01/19 Statement of Capital gbp 201

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 117,205,761 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas David Martin Giles

Appointment date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-31

Officer name: Rebecca Katherine Joyce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 17 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Marsh

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Kesterton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2010

Action Date: 09 Jul 2010

Category: Address

Type: AD01

Old address: Lakeside House Higham Ferrers Northamptonshire NN10 8RP

Change date: 2010-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Petrus Rudolf Maria Vervaat

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Statement of affairs

Date: 17 Apr 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/09\gbp si 100@1=100\gbp ic 101/201\

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/09\gbp si 100@1=100\gbp ic 1/101\

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2010 to 31/03/2009

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary neil harpham

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david browne

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed rebecca katherine joyce

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed petrus rudolf maria vervaat

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed ronald john edward marsh

Documents

View document PDF

Incorporation company

Date: 20 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AF INSIGHTS LIMITED

LAWFOLDS FARMHOUSE,INVERURIE,AB51 5EU

Number:SC602077
Status:ACTIVE
Category:Private Limited Company

BEN CAPITAL LTD

CORDON BELL AGENCY,LONDON,N22 8HH

Number:11518405
Status:ACTIVE
Category:Private Limited Company

LALITA TRADE LTD

56 56 TORBAY ROAD,SOUTH HARROW,HA2 9QH

Number:11413488
Status:ACTIVE
Category:Private Limited Company

MAECENAS CONSULTING LTD

92 KINGS ROAD,SURBITON,KT6 5JF

Number:07648337
Status:ACTIVE
Category:Private Limited Company

PANAS LIMITED

SECOND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0FD

Number:03738813
Status:ACTIVE
Category:Private Limited Company

POLESTAR SPIRITS LIMITED

SUITE 146, 5,MAIDENHEAD,SL6 1JN

Number:11456277
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