Advanced company searchLink opens in new window

R.G.P (2007) LTD

Company number 06122381

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 CH01 Director's details changed for Richard Parker on 18 July 2011
14 Mar 2011 CH01 Director's details changed for Richard Parker on 14 March 2011
10 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1
10 Mar 2011 CH04 Secretary's details changed for Crest Plus Services Ltd on 10 March 2011
11 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Nov 2010 CH01 Director's details changed for Richard Parker on 3 November 2010
22 Apr 2010 CH01 Director's details changed for Richard Parker on 21 April 2010
05 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Richard Parker on 5 March 2010
05 Mar 2010 CH04 Secretary's details changed for Crest Plus Services Ltd on 5 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Aug 2009 288c Director's Change of Particulars / richard parker / 18/08/2009 / HouseName/Number was: 56, now: flat a; Street was: launderdale mansions, now: 31 glenmore road; Area was: launderdale road, now: ; Post Code was: W9 1NG, now: NW3 4BY; Country was: , now: united kingdom
27 Mar 2009 363a Return made up to 21/02/09; full list of members
27 Mar 2009 288c Secretary's Change of Particulars / crest plus services LTD / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom
26 Mar 2009 288c Director's Change of Particulars / richard parker / 05/12/2008 / HouseName/Number was: 53 kingward house, now: 56; Street was: hanbury street, now: launderdale mansions; Area was: , now: launderdale road; Post Code was: E1 5JR, now: W9 1NG
18 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
24 Oct 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
10 Oct 2008 288c Director's Change of Particulars / richard parker / 29/09/2008 / HouseName/Number was: , now: 53 kingward house; Street was: 3F1, now: hanbury street; Area was: 11 upper grove place, now: ; Post Town was: edinburgh, now: london; Region was: midlothian, now: ; Post Code was: EH3 8AY, now: E1 5JR
29 Jul 2008 363a Return made up to 21/02/08; full list of members
06 Jul 2007 MA Memorandum and Articles of Association
03 Jul 2007 CERTNM Company name changed crest psc 1363 LIMITED\certificate issued on 03/07/07