- Company Overview for RMP COURIERS & STORAGE LTD (12261634)
- Filing history for RMP COURIERS & STORAGE LTD (12261634)
- People for RMP COURIERS & STORAGE LTD (12261634)
- Insolvency for RMP COURIERS & STORAGE LTD (12261634)
- More for RMP COURIERS & STORAGE LTD (12261634)
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) |
---|---|---|---|
03 May 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2024 | TM01 | Termination of appointment of Ross William Mason-Price as a director on 18 September 2024 | |
20 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2024 | |
28 Mar 2023 | AD01 | Registered office address changed from Unit 14-16 Llanhilleth Industrial Estate Llanhilleth Abertillery NP13 2RX Wales to 6 Ynys Bridge Court Gwaelod Y Garth Cardiff CF15 9SS on 28 March 2023 | |
28 Mar 2023 | LIQ02 | Statement of affairs | |
28 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
13 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
06 Oct 2022 | TM01 | Termination of appointment of Danielle Mason Price as a director on 6 October 2022 | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2022 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | AP01 | Appointment of Mrs Danielle Mason Price as a director on 1 November 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 18 Newlyn Road Pantside Newbridge Caerphilly NP11 5DA Wales to Unit 14-16 Llanhilleth Industrial Estate Llanhilleth Abertillery NP13 2RX on 8 November 2021 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from 25 Glandwr Industrial Estate Aberbeeg Abertillery NP13 2LN United Kingdom to 18 Newlyn Road Pantside Newbridge Caerphilly NP11 5DA on 8 January 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
21 Sep 2020 | TM01 | Termination of appointment of Danielle Meredith as a director on 18 September 2020 | |
30 Apr 2020 | AP01 | Appointment of Ms Danielle Meredith as a director on 30 April 2020 | |
14 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-14
|