- Company Overview for RETIREMENT AND PENSION PLANNING SERVICES LIMITED (06800807)
- Filing history for RETIREMENT AND PENSION PLANNING SERVICES LIMITED (06800807)
- People for RETIREMENT AND PENSION PLANNING SERVICES LIMITED (06800807)
- Insolvency for RETIREMENT AND PENSION PLANNING SERVICES LIMITED (06800807)
- More for RETIREMENT AND PENSION PLANNING SERVICES LIMITED (06800807)
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) |
---|---|---|---|
19 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2021 | |
09 Aug 2021 | LIQ02 | Statement of affairs | |
17 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2020 | |
20 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2019 | |
12 Jul 2018 | AD01 | Registered office address changed from Unit 32 Mount Osbourne Business Centre Oakwell View Barnsley South Yorkshire S71 1HH to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 12 July 2018 | |
10 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2018 | LIQ01 | Declaration of solvency | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
06 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Mr Geoffrey Edward Armin on 28 January 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AD02 | Register inspection address has been changed from C/O Harris & Co Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to C/O Geoff Armin Unit 32 Mount Osborne Industrial Park Oakwell View Barnsley South Yorkshire S71 1HH | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Nigel Dunford as a director on 31 July 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
09 Dec 2013 | AP01 | Appointment of Mr Nigel Dunford as a director | |
11 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 6 April 2013
|