Advanced company searchLink opens in new window

R & P SECRETARIAL LIMITED

Company number 04857749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2019 DS01 Application to strike the company off the register
13 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
26 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
10 May 2018 AA Accounts for a dormant company made up to 31 August 2017
28 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
04 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
04 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
05 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
05 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
19 Aug 2014 CH01 Director's details changed for Mrs Michelle Mai Raper on 14 August 2014
19 Aug 2014 CH01 Director's details changed for Elizabeth Jane Claxton on 14 August 2014
19 Aug 2014 CH03 Secretary's details changed for Elizabeth Jane Claxton on 14 August 2014
12 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
14 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
12 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
30 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
21 May 2012 AA Accounts for a dormant company made up to 31 August 2011
17 Oct 2011 AD01 Registered office address changed from St Peters House Cattle Market Street Norwich Norfolk NR1 3DY on 17 October 2011
27 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Elizabeth Jane Claxton on 22 July 2011
27 Jul 2011 CH03 Secretary's details changed for Elizabeth Jane Claxton on 22 July 2011