Advanced company searchLink opens in new window

RPS PROJECTS (UK) LTD

Company number 06458101

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES15 ‐ Change company name resolution on 2013-02-01
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
  • GBP 80,100
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
  • GBP 80,100
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 6 August 2012
  • GBP 60,100
13 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
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