Advanced company searchLink opens in new window

RTP BUILDING & MAINTENANCE SERVICES LTD

Company number 08903843

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 DS01 Application to strike the company off the register
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
29 Nov 2018 AD01 Registered office address changed from Unit G8, the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 29 November 2018
21 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Unit G8, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 21 March 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
28 Apr 2016 CH01 Director's details changed for Mr Richard Pooley on 26 April 2016
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Sep 2015 AD01 Registered office address changed from 332 Beverley Road Hull HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015
29 Jun 2015 AP01 Appointment of Mr Patrick Charles Pooley as a director on 21 February 2015
26 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
25 Apr 2014 TM01 Termination of appointment of Richard Dixon as a director
25 Apr 2014 AP01 Appointment of Mr Richard Pooley as a director
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted