RPG CROUCH CHAPMAN FINANCIAL PLANNING LIMITED

The Copper Room Deva Centre The Copper Room Deva Centre, Manchester, M3 7BG
StatusDISSOLVED
Company No.07600767
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 15 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 3 months, 16 days

SUMMARY

RPG CROUCH CHAPMAN FINANCIAL PLANNING LIMITED is an dissolved private limited company with number 07600767. It was incorporated 13 years, 15 days ago, on 12 April 2011 and it was dissolved 2 years, 3 months, 16 days ago, on 11 January 2022. The company address is The Copper Room Deva Centre The Copper Room Deva Centre, Manchester, M3 7BG.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Slater

Termination date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr John George Sangster

Documents

View document PDF

Resolution

Date: 08 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Redmond

Termination date: 2016-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Julian Redmond

Appointment date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Slater

Documents

View document PDF

Change account reference date company current shortened

Date: 13 May 2011

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 12 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B DALE BUILDING CONSTRUCTION LTD

THE OLD POST OFFICE TOP ROAD,DONCASTER,DN3 1DA

Number:10038111
Status:ACTIVE
Category:Private Limited Company

EXTREME BUILDERS AND CONTRACTORS LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:11092542
Status:ACTIVE
Category:Private Limited Company

KAISER ALUMINUM MILL PRODUCTS INC.

6177 SUNOL BOULEVARD,CALIFORNIA CA 94566-7769,

Number:FC020511
Status:ACTIVE
Category:Other company type

LIAM MURPHY TRANSPORT LIMITED

24 PROSPECT VALE,LIVERPOOL,L6 8PQ

Number:11719880
Status:ACTIVE
Category:Private Limited Company

THE LAURELS (CLAPHAM COMMON) LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:04565883
Status:ACTIVE
Category:Private Limited Company
Number:00691545
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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