About

Registered Number: 03954670
Date of Incorporation: 23/03/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (5 years and 9 months ago)
Registered Address: The Lodge Castle Horneck, Castle Horneck Road, Penzance, Cornwall, TR18 4LP

 

R.P. Inspection Services Ltd was founded on 23 March 2000, it has a status of "Dissolved". The companies directors are listed as Puxley, Judith Ann, Puxley, Richard Ian in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUXLEY, Richard Ian 23 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PUXLEY, Judith Ann 23 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 12 April 2019
AA - Annual Accounts 04 January 2019
AA01 - Change of accounting reference date 04 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 19 October 2013
MR01 - N/A 09 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 31 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2008
353 - Register of members 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
287 - Change in situation or address of Registered Office 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 23 April 2001
288b - Notice of resignation of directors or secretaries 23 March 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.