RFPO LIMITED

05966591
UNIT 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
04 Dec 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
13 Jul 2020 officers Termination of appointment of director (Ian Millington) 1 Buy now
08 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Apr 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
06 Apr 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Apr 2020 resolution Resolution 1 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2018 accounts Annual Accounts 2 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 5 Buy now
19 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2017 officers Termination of appointment of director (Suzanna Millington) 1 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jul 2016 accounts Annual Accounts 5 Buy now
16 Oct 2015 annual-return Annual Return 3 Buy now
28 Jul 2015 accounts Annual Accounts 5 Buy now
21 Oct 2014 annual-return Annual Return 3 Buy now
25 Jul 2014 accounts Annual Accounts 5 Buy now
07 Nov 2013 annual-return Annual Return 3 Buy now
06 May 2013 accounts Annual Accounts 4 Buy now
18 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2012 annual-return Annual Return 3 Buy now
12 Jun 2012 accounts Annual Accounts 4 Buy now
21 Nov 2011 annual-return Annual Return 3 Buy now
20 Jun 2011 accounts Annual Accounts 4 Buy now
16 Nov 2010 annual-return Annual Return 3 Buy now
15 Nov 2010 officers Change of particulars for director (Ian Millington) 2 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2010 officers Change of particulars for director (Ian Millington) 1 Buy now
11 May 2010 accounts Annual Accounts 4 Buy now
06 May 2010 officers Termination of appointment of secretary (Mcclelland Asset Management Limited) 1 Buy now
15 Apr 2010 officers Appointment of director (Mrs Suzanna Millington) 2 Buy now
30 Oct 2009 annual-return Annual Return 4 Buy now
19 Mar 2009 accounts Annual Accounts 4 Buy now
05 Nov 2008 annual-return Return made up to 13/10/08; full list of members 3 Buy now
09 Jul 2008 accounts Annual Accounts 4 Buy now
31 Dec 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
31 Dec 2007 officers New secretary appointed 1 Buy now
31 Dec 2007 officers Secretary resigned 1 Buy now
14 Dec 2007 address Registered office changed on 14/12/07 from: the business exchange rockingham road kettering northamptonshire NN16 8JX 1 Buy now
13 Oct 2006 incorporation Incorporation Company 14 Buy now