Advanced company searchLink opens in new window

RMP COURIERS & STORAGE LTD

Company number 12261634

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-15
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-14
  • GBP 1