Advanced company searchLink opens in new window

R D & P E SHEPHARD LIMITED

Company number 00372972

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)
19 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
06 Jul 2010 AR01 Annual return made up to 27 May 2010
Statement of capital on 2010-07-06
  • GBP 2,051
16 Feb 2010 4.70 Declaration of solvency
16 Feb 2010 600 Appointment of a voluntary liquidator
16 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-05
12 Jan 2010 CH01 Director's details changed for Paul Dominic Matson on 9 November 2009
09 Dec 2009 CH01 Director's details changed for Paul Dominic Matson on 10 November 2009
09 Nov 2009 AD01 Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009
23 Oct 2009 AP01 Appointment of Hazel Jane Mcintyre as a director
14 Jul 2009 363a Return made up to 27/05/09; no change of members
21 Mar 2009 288c Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2 holland house 4; Street was: royal exchange avenue, now: bury street; Post Code was: EC3V 3LT, now: EC3A 5AW
06 Feb 2009 287 Registered office changed on 06/02/2009 from 12 poverest road orpington kent BR5 2TP
20 Aug 2008 288a Director appointed paul dominic matson
14 Aug 2008 AA Full accounts made up to 31 January 2008
24 Jun 2008 363s Return made up to 27/05/08; full list of members
23 Apr 2008 288a Secretary appointed alastair george hessett
23 Apr 2008 288a Director appointed chris giles
23 Apr 2008 225 Accounting reference date shortened from 31/01/2009 to 31/08/2008
23 Apr 2008 288b Appointment Terminated Director and Secretary mark richardson
23 Apr 2008 288b Appointment Terminated Director jeffrey laidler
23 Apr 2008 288b Appointment Terminated Director michael buckle
16 Apr 2008 AUD Auditor's resignation
01 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2