Advanced company searchLink opens in new window

RPM AUTO DESIGN LTD

Company number 09568364

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)
05 Dec 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 3 November 2023
17 Nov 2022 AD01 Registered office address changed from 89 Windmill Hill Allesley Coventry CV5 9FR United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 17 November 2022
17 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-04
17 Nov 2022 600 Appointment of a voluntary liquidator
17 Nov 2022 LIQ01 Declaration of solvency
10 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Dec 2021 CH01 Director's details changed for Mr Richard Paul Morgan on 1 December 2021
01 Dec 2021 PSC04 Change of details for Mr Richard Paul Morgan as a person with significant control on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from 169 Browns Lane Allesley Coventry West Midlands CV5 9DY England to 89 Windmill Hill Allesley Coventry CV5 9FR on 1 December 2021
28 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
31 Jul 2019 AP01 Appointment of Ms Eve Florence Jarrard as a director on 29 July 2019
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Apr 2018 PSC01 Notification of Richard Paul Morgan as a person with significant control on 6 April 2016
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates