About

Registered Number: 05378850
Date of Incorporation: 01/03/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (10 years and 4 months ago)
Registered Address: The Old Laundry Bridge Street, Southwick, Fareham, Hampshire, PO17 6DZ

 

Rpm 2014 Ltd was founded on 01 March 2005 and has its registered office in Hampshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. Greenring Ltd is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREENRING LTD 12 April 2010 21 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 17 July 2014
AR01 - Annual Return 07 March 2014
AD01 - Change of registered office address 07 March 2014
CERTNM - Change of name certificate 08 January 2014
CONNOT - N/A 08 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 13 September 2012
CH01 - Change of particulars for director 06 September 2012
AD01 - Change of registered office address 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AR01 - Annual Return 04 April 2012
AD01 - Change of registered office address 04 April 2012
AD01 - Change of registered office address 28 March 2012
AA01 - Change of accounting reference date 23 January 2012
TM02 - Termination of appointment of secretary 24 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 10 December 2010
AP04 - Appointment of corporate secretary 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
RESOLUTIONS - N/A 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
AA - Annual Accounts 14 November 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 21 December 2007
287 - Change in situation or address of Registered Office 07 November 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 25 October 2006
CERTNM - Change of name certificate 01 September 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.