Advanced company searchLink opens in new window

RPP REALISATIONS LTD

Company number 03836151

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)
19 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 14 April 2017
08 Oct 2019 4.70 Declaration of solvency
08 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 14 April 2019
08 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 14 April 2017
01 Oct 2016 MR04 Satisfaction of charge 2 in full
01 Oct 2016 MR04 Satisfaction of charge 1 in full
22 Jun 2016 4.68 Liquidators' statement of receipts and payments to 14 April 2016
19 Jun 2015 4.68 Liquidators' statement of receipts and payments to 14 April 2015
23 Jun 2014 4.68 Liquidators' statement of receipts and payments to 14 April 2014
07 May 2013 AD01 Registered office address changed from Reflex House Bells Yew Green Tunbridge Wells Kent TN3 9BQ on 7 May 2013
03 May 2013 600 Appointment of a voluntary liquidator
03 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 May 2013 4.70 Declaration of solvency
10 Jan 2013 CERTNM Company name changed reflex printed plastics LTD\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 5,000
14 Sep 2012 TM01 Termination of appointment of Haydn Brown as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Mark Lewis Brown on 3 September 2010
29 Sep 2010 CH01 Director's details changed for Mr Antony David Jones on 3 September 2010