Advanced company searchLink opens in new window

SPACE RPC LIMITED

Company number 04760748

Filter by category

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)
24 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 11 March 2023
13 May 2022 LIQ03 Liquidators' statement of receipts and payments to 11 March 2022
26 May 2021 LIQ10 Removal of liquidator by court order
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 11 March 2021
30 Apr 2021 600 Appointment of a voluntary liquidator
29 Mar 2021 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
24 Apr 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Apr 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Apr 2020 AD01 Registered office address changed from Portland House 21 Narborough Road Cosby Leicester Leicestershire LE9 1TA United Kingdom to 100 st. James Road Northampton NN5 5LF on 8 April 2020
01 Apr 2020 LIQ02 Statement of affairs
01 Apr 2020 600 Appointment of a voluntary liquidator
01 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-12
30 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 AD01 Registered office address changed from The Winch House Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT to Portland House 21 Narborough Road Cosby Leicester Leicestershire LE9 1TA on 24 September 2019
30 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
24 Dec 2014 CH01 Director's details changed for Mrs Sarah Elizabeth Leverett on 24 December 2014