Advanced company searchLink opens in new window

RPM TRADING LTD

Company number 07788393

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • MODEL ARTICLES ‐ Model articles adopted