Advanced company searchLink opens in new window

R.P.M. COURIERS LIMITED

Company number 05700986

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2013 DS01 Application to strike the company off the register
20 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
20 Feb 2012 CH01 Director's details changed for Susan Chew on 7 February 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
25 Feb 2010 AD01 Registered office address changed from Jc Works Darkhouse Lane Coseley West Midlands WV14 8XH on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Susan Chew on 7 February 2010
25 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
04 May 2009 288c Director's Change of Particulars / susan chew / 14/04/2009 / HouseName/Number was: , now: 7; Street was: 11 heather close, now: mount road; Area was: marchfields estate, now: tettenhall wood; Post Code was: WV11 3UG, now: WV6 8HU
04 May 2009 288c Director and Secretary's Change of Particulars / paul green / 14/04/2009 / HouseName/Number was: , now: 7; Street was: 2 kestrel rise, now: mount road; Area was: tettenhall, now: tettenhall wood; Region was: , now: west midlands; Post Code was: WV6 9LU, now: WV6 8HU
09 Feb 2009 363a Return made up to 07/02/09; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Mar 2008 363s Return made up to 07/02/08; no change of members
07 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
29 Nov 2007 225 Accounting reference date extended from 28/02/07 to 31/03/07
01 Apr 2007 363s Return made up to 07/02/07; full list of members
01 Apr 2007 363(288) Secretary's particulars changed;director's particulars changed
13 Feb 2007 287 Registered office changed on 13/02/07 from: durberville house durberville road wolverhampton staffs WV2 2EG
31 May 2006 88(2)R Ad 04/05/06--------- £ si 99@1=99 £ ic 1/100