Advanced company searchLink opens in new window

R W PROJECTS LIMITED

Company number 02703178

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2019 DS01 Application to strike the company off the register
02 Jul 2019 AA Accounts for a small company made up to 30 November 2018
12 Apr 2019 PSC02 Notification of Elmex Sales Corporation Limited as a person with significant control on 14 December 2017
09 Apr 2019 PSC07 Cessation of Richings Investments Limited as a person with significant control on 14 December 2017
09 Apr 2019 CH01 Director's details changed for Mr Howard Michael Charles Jupp on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Daryl Andrew Hill on 9 April 2019
09 Apr 2019 CH03 Secretary's details changed for Christopher Leslie Joshua on 9 April 2019
09 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
28 Jun 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 November 2017
26 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 201
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 CH01 Director's details changed for Mr Howard Michael Charles Jupp on 31 May 2015
15 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 201
14 May 2015 CH01 Director's details changed for Mr Howard Michael Charles Jupp on 16 April 2015
14 May 2015 AD01 Registered office address changed from 118B Oxford Road Reading RG1 7NG to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 14 May 2015
13 Aug 2014 AAMD Amended total exemption full accounts made up to 31 March 2013