Advanced company searchLink opens in new window

RDPM LIMITED

Company number 05692017

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)
22 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2009 363a Return made up to 30/01/09; full list of members
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008
02 Sep 2008 288c Secretary's Change of Particulars / angela greenland / 27/08/2008 / HouseName/Number was: , now: c/o 105A; Street was: the haven, now: bristol road; Area was: 20 derwen fawr, now: ; Post Town was: crickhowell, now: whitchurch; Region was: powys, now: bristol; Post Code was: NP8 1DQ, now: BS14 0PU; Country was: , now: uk
02 Sep 2008 288c Director's Change of Particulars / dale greenland / 27/08/2008 / HouseName/Number was: , now: c/o 105A; Street was: the haven, now: bristol road; Area was: 20 derwen fawr, now: whitchurch; Post Town was: crickhowell, now: bristol; Region was: powys, now: ; Post Code was: NP8 1DQ, now: BS14 0PU; Country was: , now: uk
18 Feb 2008 363a Return made up to 30/01/08; full list of members
08 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
08 Feb 2007 363a Return made up to 30/01/07; full list of members
09 Aug 2006 395 Particulars of mortgage/charge
12 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2006 88(2)R Ad 06/06/06--------- £ si 24@1=24 £ ic 76/100
11 Jul 2006 88(2)R Ad 06/06/06--------- £ si 24@1=24 £ ic 52/76
11 Jul 2006 88(2)R Ad 06/06/06--------- £ si 49@1=49 £ ic 3/52
05 Jul 2006 288a New secretary appointed
05 Jul 2006 288a New director appointed
05 Jul 2006 288b Secretary resigned
05 Jul 2006 288b Director resigned
05 Jul 2006 288b Director resigned
30 Jan 2006 288b Secretary resigned
30 Jan 2006 NEWINC Incorporation