- Company Overview for RPS PROJECTS (UK) LTD (06458101)
- Filing history for RPS PROJECTS (UK) LTD (06458101)
- People for RPS PROJECTS (UK) LTD (06458101)
- Charges for RPS PROJECTS (UK) LTD (06458101)
- Insolvency for RPS PROJECTS (UK) LTD (06458101)
- More for RPS PROJECTS (UK) LTD (06458101)
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) |
---|---|---|---|
05 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2016 | |
25 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
08 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2014 | |
05 Sep 2013 | AD01 | Registered office address changed from Suite 17 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD England on 5 September 2013 | |
03 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2013 | AD01 | Registered office address changed from 14-15 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 3 April 2013 | |
19 Feb 2013 | CERTNM |
Company name changed resilient power solutions LIMITED\certificate issued on 19/02/13
|
|
19 Feb 2013 | CONNOT | Change of name notice | |
04 Jan 2013 | AR01 |
Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-04
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 16 August 2012
|
|
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 6 August 2012
|
|
13 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Andrew Mullen on 20 December 2011 | |
09 Jan 2012 | CH01 | Director's details changed for John Mcgee on 20 December 2011 | |
09 Jan 2012 | CH03 | Secretary's details changed for Alison Louise Mcgee on 20 December 2011 | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |