Advanced company searchLink opens in new window

RIGHTMOVE HOME INFORMATION PACKS LIMITED

Company number 05422798

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 DS01 Application to strike the company off the register
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jul 2018 AD01 Registered office address changed from Turnberry House 30 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LE to 2 Caldecotte Lake Business Park Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LE on 2 July 2018
03 May 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 May 2017 TM01 Termination of appointment of Nicholas James Mckittrick as a director on 9 May 2017
21 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
01 Nov 2016 AP03 Appointment of Mrs Sandra Judith Odell as a secretary on 1 November 2016
01 Nov 2016 TM02 Termination of appointment of Robyn Perriss as a secretary on 1 November 2016
15 Jun 2016 AP03 Appointment of Mrs Robyn Perriss as a secretary on 15 June 2016
15 Jun 2016 TM02 Termination of appointment of Jennifer Ann Warburton as a secretary on 15 June 2016
01 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
02 Jul 2014 AP03 Appointment of Mrs Jennifer Ann Warburton as a secretary
02 Jul 2014 TM02 Termination of appointment of Robyn Perriss as a secretary
04 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 May 2013 AP01 Appointment of Ms Robyn Perriss as a director
10 May 2013 TM01 Termination of appointment of Edmund Williams as a director
05 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders