RLP OLD CO LIMITED: Filings

  • Overview

    Company NameRLP OLD CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00408816
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RLP OLD CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew John Mcdonald as a director on May 23, 2018

    1 pagesTM01

    Appointment of Mr Duncan Neil Leggett as a director on May 23, 2018

    2 pagesAP01

    Termination of appointment of Emmett Mcevoy as a director on Nov 11, 2016

    1 pagesTM01

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2012

    Statement of capital on Oct 02, 2012

    • Capital: GBP 3,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Certificate of change of name

    Company name changed robertson's - ledbury preserves LIMITED\certificate issued on 11/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2012

    Change company name resolution on Jun 11, 2012

    RES15
    change-of-nameJun 11, 2012

    Change of name by resolution

    NM01

    Termination of appointment of Antony Smith as a director

    1 pagesTM01

    Appointment of Emmett Mcevoy as a director

    2 pagesAP01

    Appointment of Mr Andrew Mcdonald as a director

    2 pagesAP01

    Termination of appointment of Suzanne Wise as a director

    1 pagesTM01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Delete mem 07/10/2011
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ms Suzanne Elizabeth Wise on Aug 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Simon Nicholas Wilbraham on Aug 01, 2011

    1 pagesCH03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0