- Company Overview for RPM TRADING LTD (07788393)
- Filing history for RPM TRADING LTD (07788393)
- People for RPM TRADING LTD (07788393)
- Insolvency for RPM TRADING LTD (07788393)
- More for RPM TRADING LTD (07788393)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Dec 2017 | LIQ10 | Removal of liquidator by court order | |
24 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2017 | |
20 Apr 2016 | AD01 | Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT to Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 20 April 2016 | |
15 Apr 2016 | 4.70 | Declaration of solvency | |
15 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | CH01 | Director's details changed for Mr Andrew Roy Lloyd on 11 January 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
07 Nov 2013 | TM01 | Termination of appointment of Nicholas Penfold as a director | |
07 Nov 2013 | AP01 | Appointment of Mr Andrew Roy Lloyd as a director | |
07 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
08 Jun 2012 | AD01 | Registered office address changed from 82 Waveney Drive Chelmsford Essex CM1 7QA on 8 June 2012 | |
29 May 2012 | AP01 | Appointment of Mr Nicholas Penfold as a director | |
29 May 2012 | TM01 | Termination of appointment of David Cottle as a director | |
27 Sep 2011 | NEWINC |
Incorporation
|