RELPERT LIMITED

3 Kingsbury Avenue, Bolton, BL1 5NR, England
StatusDISSOLVED
Company No.08041787
CategoryPrivate Limited Company
Incorporated23 Apr 2012
Age12 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 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

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Gerard Reilly

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Roach

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Roach

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA MAN LIFE LIMITED

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

EV MILES LTD

8 COTSWOLD ROAD,MALVERN,WR14 2QE

Number:11821005
Status:ACTIVE
Category:Private Limited Company

GAIN P & S LIMITED

32 ASH LANE,BERKSHIRE,SL4 4PS

Number:03453117
Status:ACTIVE
Category:Private Limited Company

MILBANK ELECTRICAL LIMITED

40 HACKAMORE,BENFLEET,SS7 3DU

Number:10861865
Status:ACTIVE
Category:Private Limited Company

SASHANK LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08859900
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