RIGID PLASTIC CONTAINERS FINANCE LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB
StatusDISSOLVED
Company No.07339352
CategoryPrivate Limited Company
Incorporated09 Aug 2010
Age13 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 22 days

SUMMARY

RIGID PLASTIC CONTAINERS FINANCE LIMITED is an dissolved private limited company with number 07339352. It was incorporated 13 years, 9 months, 13 days ago, on 09 August 2010 and it was dissolved 1 year, 3 months, 22 days ago, on 31 January 2023. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 May 2022

Action Date: 27 May 2022

Category: Capital

Type: SH19

Date: 2022-05-27

Capital : 12.930005 EUR

Documents

View document PDF

Legacy

Date: 27 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/05/22

Documents

View document PDF

Resolution

Date: 27 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-08-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 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 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Original description: 09/08/19 Statement of Capital eur 112.930005 09/08/19 Statement of Capital usd 100

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

Officer name: Ms Deborah Hamilton

Appointment date: 2019-07-10

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

Officer name: Mr Jason Kent Greene

Appointment date: 2019-07-01

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: 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

Officer name: Mr Mark William Miles

Appointment date: 2019-07-01

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

Termination date: 2019-07-01

Officer name: Petrus Rudolf Maria Vervaat

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

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

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-31

Officer name: Mr Nicholas David Martin Giles

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 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

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: 01 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

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

Capital allotment shares

Date: 02 Sep 2014

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-05

Capital : 101.175999 EUR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Capital : 2.176 EUR

Date: 2013-04-05

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

Resolution

Date: 13 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

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

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: 21 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

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: 02 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2010

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-01

Capital : 1.175917 EUR

Documents

View document PDF

Capital redomination of shares

Date: 15 Nov 2010

Action Date: 30 Sep 2010

Category: Capital

Type: SH14

Date: 2010-09-30

Capital figure: 1.175,917

Capital currency: EUR

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rpc NEWCO3 LIMITED\certificate issued on 23/09/10

Documents

View document PDF

Change of name notice

Date: 23 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 FILMS LTD

THE NEST STUDIOS V4,DERBY,DE22 3RG

Number:08108482
Status:ACTIVE
Category:Private Limited Company

ANTONY DICKSON LTD

24 CAVENDISH PARK,BROUGH,HU15 1AU

Number:07558942
Status:ACTIVE
Category:Private Limited Company

COLLETT COMMUNICATIONS LIMITED

3 KYNASTON ROAD,ORPINGTON,BR5 4JS

Number:10206127
Status:ACTIVE
Category:Private Limited Company

EUREKA DATA LTD

40 HACKAMORE,BENFLEET,SS7 3DU

Number:11583267
Status:ACTIVE
Category:Private Limited Company

L-TEC SOLUTIONS LIMITED

KEMP HOUSE, 152 KEMP HOUSE,CITY OF LONDON,EC1 4NX

Number:10329663
Status:ACTIVE
Category:Private Limited Company

ROUTEBURN LTD

4TH FLOOR,DEAN STREET,NE1 1PG

Number:07735560
Status:LIQUIDATION
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