Advanced company searchLink opens in new window

RPS PROPCO 3 LIMITED

Company number 07042403

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)
06 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
25 Oct 2013 4.68 Liquidators' statement of receipts and payments to 6 September 2013
04 Oct 2012 AD01 Registered office address changed from Cornhill House 32 Cornhill London EC3V 3SG on 4 October 2012
01 Oct 2012 600 Appointment of a voluntary liquidator
01 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1,000
16 Mar 2011 AA Accounts for a small company made up to 30 June 2010
22 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
30 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 1,000
02 Nov 2009 AA01 Current accounting period shortened from 31 October 2010 to 30 June 2010
27 Oct 2009 AD01 Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 27 October 2009
27 Oct 2009 AP01 Appointment of Mr David Allan Newman as a director
27 Oct 2009 AP03 Appointment of David Allan Newman as a secretary
26 Oct 2009 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 26 October 2009
26 Oct 2009 TM01 Termination of appointment of Craig Morris as a director
26 Oct 2009 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
26 Oct 2009 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
26 Oct 2009 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
21 Oct 2009 CERTNM Company name changed alnery no. 2880 LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-21
21 Oct 2009 CONNOT Change of name notice
14 Oct 2009 NEWINC Incorporation