- Company Overview for RPP REALISATIONS LTD (03836151)
- Filing history for RPP REALISATIONS LTD (03836151)
- People for RPP REALISATIONS LTD (03836151)
- Charges for RPP REALISATIONS LTD (03836151)
- Insolvency for RPP REALISATIONS LTD (03836151)
- More for RPP REALISATIONS LTD (03836151)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2017 | |
08 Oct 2019 | 4.70 |
Declaration of solvency
|
|
08 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2019 | |
08 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2017 | |
01 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2016 | |
19 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2015 | |
23 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2014 | |
07 May 2013 | AD01 | Registered office address changed from Reflex House Bells Yew Green Tunbridge Wells Kent TN3 9BQ on 7 May 2013 | |
03 May 2013 | 600 | Appointment of a voluntary liquidator | |
03 May 2013 | RESOLUTIONS |
Resolutions
|
|
03 May 2013 | 4.70 | Declaration of solvency | |
10 Jan 2013 | CERTNM |
Company name changed reflex printed plastics LTD\certificate issued on 10/01/13
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Sep 2012 | AR01 |
Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-09-14
|
|
14 Sep 2012 | TM01 | Termination of appointment of Haydn Brown as a director | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr Mark Lewis Brown on 3 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Mr Antony David Jones on 3 September 2010 |