Advanced company searchLink opens in new window

RNP STEELS LIMITED

Company number 08836133

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)
25 Apr 2024 LIQ09 Death of a liquidator
19 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 24 September 2023
30 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 24 September 2022
03 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
27 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 24 September 2019
05 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Oct 2018 AD01 Registered office address changed from Concorde House Union Drive Boldmere Sutton Coldfield West Midlands B73 5TE to 15 Colmore Row Birmingham B3 2BH on 19 October 2018
10 Oct 2018 LIQ02 Statement of affairs
10 Oct 2018 600 Appointment of a voluntary liquidator
10 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-25
14 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
02 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
06 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 15
16 Oct 2015 SH08 Change of share class name or designation
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 15
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
09 Jul 2015 AA Total exemption full accounts made up to 28 February 2015
06 Jul 2015 AA01 Previous accounting period extended from 31 January 2015 to 28 February 2015
23 Jun 2015 AP01 Appointment of Mr Richard John Shaw as a director on 1 February 2015
27 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 13
13 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 12
01 Dec 2014 MR01 Registration of charge 088361330001, created on 1 December 2014
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 13