- Company Overview for RPW LEGAL LIMITED (11525608)
- Filing history for RPW LEGAL LIMITED (11525608)
- People for RPW LEGAL LIMITED (11525608)
- Insolvency for RPW LEGAL LIMITED (11525608)
- More for RPW LEGAL LIMITED (11525608)
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) |
---|---|---|---|
12 Jul 2024 | WU07 | Progress report in a winding up by the court | |
30 Oct 2023 | TM01 | Termination of appointment of Richard Philip Wells as a director on 19 September 2023 | |
31 May 2023 | AD01 | Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to Centre Block Fourth Floor Central Court Knoll Rise Orpington BR6 0JA on 31 May 2023 | |
31 May 2023 | WU04 | Appointment of a liquidator | |
20 Apr 2023 | COCOMP | Order of court to wind up | |
25 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
06 Apr 2022 | CH01 | Director's details changed for Mrs Hannah Wells on 6 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Richard Philip Wells on 6 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Fortis Law Spear House Cobbett Road Burntwood Staffordshire WS7 3GL England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 6 April 2022 | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Mrs Hannah Wells on 29 July 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jan 2021 | PSC05 | Change of details for Shp Capital Holdings Limited as a person with significant control on 8 June 2020 | |
19 Jan 2021 | PSC07 | Cessation of Richard Philip Wells as a person with significant control on 1 April 2020 | |
19 Jan 2021 | PSC02 | Notification of Shp Capital Holdings Limited as a person with significant control on 1 April 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
03 Sep 2020 | PSC04 | Change of details for Mr Richard Philip Wells as a person with significant control on 20 August 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Richard Philip Wells on 20 August 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mrs Hannah Wells on 7 August 2020 | |
03 Sep 2020 | PSC04 | Change of details for Mr Richard Philip Wells as a person with significant control on 7 August 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Richard Philip Wells on 7 August 2020 | |
14 Jul 2020 | AA01 | Current accounting period extended from 31 March 2021 to 31 May 2021 | |
26 Mar 2020 | TM01 | Termination of appointment of Rebecca Mary Sharwood as a director on 26 March 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Kylie Marie Cox as a director on 1 December 2019 |