- Company Overview for R.P.M. COURIERS LIMITED (05700986)
- Filing history for R.P.M. COURIERS LIMITED (05700986)
- People for R.P.M. COURIERS LIMITED (05700986)
- More for R.P.M. COURIERS LIMITED (05700986)
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
|
|
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 |