Advanced company searchLink opens in new window

RPD DEVELOPMENTS LIMITED

Company number 07976886

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 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2017 CS01 Confirmation statement made on 3 October 2016 with updates
10 Jan 2017 AD01 Registered office address changed from 73 Elveley Drive West Ella Hull HU10 7RX to 90 Willerby Road Hull HU5 5JN on 10 January 2017
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2016 TM01 Termination of appointment of Robert Andrew Wilson as a director on 14 June 2016
04 Nov 2016 TM02 Termination of appointment of Robert Andrew Wilson as a secretary on 14 June 2016
04 Nov 2016 TM01 Termination of appointment of Paul Henery Franks as a director on 14 June 2016
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6
05 Nov 2015 AD01 Registered office address changed from 90 Willerby Road Kingston upon Hull East Yorkshire HU5 5JN to 73 Elveley Drive West Ella Hull HU10 7RX on 5 November 2015
06 Nov 2014 AP01 Appointment of Mr Robert Andrew Wilson as a director on 28 November 2013
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
12 May 2014 AP03 Appointment of Mr Robert Andrew Wilson as a secretary
10 May 2014 TM01 Termination of appointment of Robert Wilson as a director
10 May 2014 TM02 Termination of appointment of Daniel Banks as a secretary
10 May 2014 AP01 Appointment of Mr Danial Ian Banks as a director
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
05 Mar 2012 NEWINC Incorporation