RP INTERIORS CONTRACTS LIMITED

500 High Road, Woodford Green, IG8 0PN, Essex
StatusDISSOLVED
Company No.07042656
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution26 Oct 2018
Years5 years, 6 months, 21 days

SUMMARY

RP INTERIORS CONTRACTS LIMITED is an dissolved private limited company with number 07042656. It was incorporated 14 years, 7 months, 2 days ago, on 14 October 2009 and it was dissolved 5 years, 6 months, 21 days ago, on 26 October 2018. The company address is 500 High Road, Woodford Green, IG8 0PN, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2017

Action Date: 19 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

New address: C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN

Change date: 2017-04-03

Old address: 7 Johnston Road Woodford Green IG8 0XB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2016

Action Date: 19 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2015

Action Date: 19 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2014

Action Date: 19 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Old address: Allan House 10 John Princes Street London W1G 0AH United Kingdom

Change date: 2014-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jul 2013

Action Date: 19 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-06-19

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 25 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-06

Old address: 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 15 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Persechino

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Adams

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FEATURE DEVELOPMENTS NORTH EAST LIMITED

31 WEST MEADOWS,NEWCASTLE UPON TYNE,NE17 7BG

Number:09851071
Status:ACTIVE
Category:Private Limited Company

HOUSE CLEARANCE AND RUBBISH REMOVALS EBIZA LTD

90 WESTBURY AVENUE,LONDON,N22 6RT

Number:11216934
Status:ACTIVE
Category:Private Limited Company

M & J PROPERTY DEVELOPERS LIMITED

TY MYNYDD CWMCELYN ROAD,ABERTILLERY,NP13 3LF

Number:08422385
Status:ACTIVE
Category:Private Limited Company

MEDVED JUNIOR LTD

262 HIGH ROAD,HARROW,HA3 7BB

Number:11814354
Status:ACTIVE
Category:Private Limited Company

NUMARK INTERIOR REFITS LTD

18 BLAENAVON TERRACE,PORT TALBOT,SA12 9US

Number:08787811
Status:ACTIVE
Category:Private Limited Company

SHEPHERDS BLUE LTD

DELL QUAY YACHT MARINA DELL QUAY ROAD,CHICHESTER,PO20 7EE

Number:11700749
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