RPP ENERGY SERVICES LIMITED

First Floor Riverside West First Floor Riverside West, Leeds, LS1 4AW, United Kingdom
StatusDISSOLVED
Company No.08029121
CategoryPrivate Limited Company
Incorporated13 Apr 2012
Age12 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years11 months

SUMMARY

RPP ENERGY SERVICES LIMITED is an dissolved private limited company with number 08029121. It was incorporated 12 years, 2 months, 5 days ago, on 13 April 2012 and it was dissolved 11 months ago, on 18 July 2023. The company address is First Floor Riverside West First Floor Riverside West, Leeds, LS1 4AW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 06 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 06 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 01 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 01 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Address

Type: AD01

Old address: Mazars Llp 5th Floor, 3 Wellington Place Leeds LS1 4AP England

Change date: 2021-02-12

New address: First Floor Riverside West Whitehall Road Leeds LS1 4AW

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 14 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 14 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 02 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 02 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Old address: Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN

New address: Mazars Llp 5th Floor, 3 Wellington Place Leeds LS1 4AP

Change date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Deegan

Termination date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John George Crowther

Termination date: 2018-01-05

Documents

View document PDF

Accounts with accounts type small

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 no updates

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rpp Group Holdings Limited

Termination date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Paul Hugh Mackie

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian William Tomlinson

Termination date: 2015-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 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: 11 Jun 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Andrew Edmund Leslie Hawley

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2013

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-10-01

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Cooper

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Blenard

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian William Tomlinson

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Deegan

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Hawley

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John George Crowther

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Cooper

Documents

View document PDF

Resolution

Date: 18 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID C PARTRIDGE LIMITED

18 RECTORY PLACE,LOUGHBOROUGH,LE11 1UU

Number:06756105
Status:ACTIVE
Category:Private Limited Company

IMPERAGO LTD

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:09281102
Status:ACTIVE
Category:Private Limited Company

KILDRUMMIE LIMITED

4 GORDON STREET,NAIRN,IV12 4DQ

Number:SC343033
Status:ACTIVE
Category:Private Limited Company

M&K OWEN LTD

THE MILL HOUSE,ICKLETON,CB10 1SL

Number:08948324
Status:ACTIVE
Category:Private Limited Company

MC SLEEPY BABY LIMITED

23 SKYLINES VILLAGE,LONDON,E14 9TS

Number:11551412
Status:ACTIVE
Category:Private Limited Company

QUALITY KITCHENS AND BEDROOMS (YORKS) LTD

9 PEAK VIEW,DEWSBURY,WF13 4PY

Number:06632644
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