RLP OLD CO LIMITED: Filings
Overview
Company Name | RLP OLD CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00408816 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for RLP OLD CO LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Termination of appointment of Andrew John Mcdonald as a director on May 23, 2018 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Duncan Neil Leggett as a director on May 23, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Emmett Mcevoy as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||||||||||
Restoration by order of the court | 5 pages | AC92 | ||||||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||||||
Certificate of change of name Company name changed robertson's - ledbury preserves LIMITED\certificate issued on 11/06/12 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Antony Smith as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Emmett Mcevoy as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Andrew Mcdonald as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Suzanne Wise as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Director's details changed for Ms Suzanne Elizabeth Wise on Aug 01, 2011 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr Simon Nicholas Wilbraham on Aug 01, 2011 | 1 pages | CH03 | ||||||||||||||||||
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