- Company Overview for RPD BUILDING & CONSTRUCTION LTD (12126742)
- Filing history for RPD BUILDING & CONSTRUCTION LTD (12126742)
- People for RPD BUILDING & CONSTRUCTION LTD (12126742)
- Insolvency for RPD BUILDING & CONSTRUCTION LTD (12126742)
- More for RPD BUILDING & CONSTRUCTION LTD (12126742)
| 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) |
|---|---|---|---|
| 07 Oct 2025 | CS01 | Confirmation statement made on 8 September 2025 with no updates | |
| 12 Aug 2025 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 June 2025 | |
| 15 Nov 2024 | AA | Unaudited abridged accounts made up to 30 July 2024 | |
| 30 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
| 21 Jun 2024 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
| 30 Apr 2024 | PSC01 | Notification of Andrew Roy Frost as a person with significant control on 30 April 2024 | |
| 08 Sep 2023 | AA | Unaudited abridged accounts made up to 30 July 2023 | |
| 08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
| 24 Apr 2023 | AA | Unaudited abridged accounts made up to 30 July 2022 | |
| 07 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
| 30 Jul 2022 | AA | Unaudited abridged accounts made up to 30 July 2021 | |
| 30 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
| 09 Nov 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
| 06 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 05 Jul 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
| 29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 15 Jan 2021 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
| 12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Mar 2020 | TM01 | Termination of appointment of Matthew Alexander Orme as a director on 4 March 2020 | |
| 25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
| 24 Sep 2019 | AD01 | Registered office address changed from 61 Brook Road Urmston Manchester M41 5PY England to Unit 4 Trafford Park Road Trafford Park Manchester M17 1AN on 24 September 2019 | |
| 24 Sep 2019 | AP01 | Appointment of Mr Andrew Roy Frost as a director on 24 September 2019 | |
| 29 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-29
|