RELPERT LIMITED
Status | DISSOLVED |
Company No. | 08041787 |
Category | Private Limited Company |
Incorporated | 23 Apr 2012 |
Age | 12 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 9 months, 24 days |
SUMMARY
RELPERT LIMITED is an dissolved private limited company with number 08041787. It was incorporated 12 years, 1 month, 8 days ago, on 23 April 2012 and it was dissolved 9 months, 24 days ago, on 08 August 2023. The company address is 3 Kingsbury Avenue, Bolton, BL1 5NR, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-28
Officer name: Miss Patricia Elaine Reilly
Documents
Change person director company with change date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-28
Officer name: Mr Thomas Gerard Reilly
Documents
Change to a person with significant control
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-28
Psc name: Mr Thomas Gerard Reilly
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
New address: 3 Kingsbury Avenue Bolton BL1 5NR
Change date: 2021-06-23
Old address: 37 Oakwood Drive Bolton BL1 5EE England
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-18
New address: 37 Oakwood Drive Bolton BL1 5EE
Old address: 37 Oakwood Drive 37 Oakwood Drive Bolton BL1 5EE England
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Address
Type: AD01
Old address: 31 Oakwood Drive Bolton BL1 5EE
New address: 37 Oakwood Drive 37 Oakwood Drive Bolton BL1 5EE
Change date: 2016-06-28
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheila Mary Evans
Appointment date: 2016-05-16
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-16
Officer name: Miss Patricia Elaine Reilly
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Agnes Reilly
Appointment date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Termination secretary company with name termination date
Date: 16 Jun 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-04-01
Officer name: Wincham Accountants Limited
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
New address: 31 Oakwood Drive Bolton BL1 5EE
Change date: 2015-06-01
Old address: Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Change date: 2014-05-14
Old address: 37 Oakwood Drive Heaton Bolton BL1 5EE
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 24 Dec 2013
Action Date: 24 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-24
Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Change corporate secretary company with change date
Date: 29 Apr 2013
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-12-10
Officer name: Wincham Legal Limited
Documents
Capital allotment shares
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Capital
Type: SH01
Capital : 80,908 GBP
Date: 2012-11-30
Documents
Appoint person director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Gerard Reilly
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Roach
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Roach
Documents
Change account reference date company current extended
Date: 21 Nov 2012
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-09-30
Documents
Some Companies
TOP FLAT, 30 LANSDOWNE PLACE,HOVE,BN3 1HH
Number: | 09432489 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDIFICE BUILDING CONSULTANTS LIMITED
36A MARKET STREET,HIGH PEAK,SK22 4AA
Number: | 09183439 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 COTSWOLD ROAD,MALVERN,WR14 2QE
Number: | 11821005 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ASH LANE,BERKSHIRE,SL4 4PS
Number: | 03453117 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HACKAMORE,BENFLEET,SS7 3DU
Number: | 10861865 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08859900 |
Status: | ACTIVE |
Category: | Private Limited Company |