-
RPC RECYCLE LIMITED - Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
Company Information
- Company registration number
- 06850398
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Units 1 To 3 Hilltop Business Park
- Devizes Road
- Salisbury
- Wiltshire
- SP3 4UF Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF UK
Management
- Managing Directors
- MILLAR, Justin Conrad
- SEAMAN, David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-18
- Dissolved on
- 2021-03-30
- SIC/NACE
- 46520
Ownership
- Beneficial Owners
- Mr Justin Conrad Millar
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-30
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-11-04
- Last Date: 2019-10-21
-
RPC RECYCLE LIMITED Company Description
- RPC RECYCLE LIMITED is a ltd registered in United Kingdom with the Company reg no 06850398. Its current trading status is "closed". It was registered 2009-03-18. It has declared SIC or NACE codes as "46520". It has 2 directors The latest accounts are filed up to 2019-03-31.It can be contacted at Units 1 To 3 Hilltop Business Park .
Get RPC RECYCLE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rpc Recycle Limited - Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
Did you know? kompany provides original and official company documents for RPC RECYCLE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-03-30) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-12-30) - LIQ14
-
liquidation-voluntary-statement-of-affairs (2020-04-28) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-24) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-04-28) - 600
-
resolution (2020-05-04) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-06) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-11-21) - AA
-
confirmation-statement-with-updates (2019-10-25) - CS01
-
capital-allotment-shares (2019-05-17) - SH01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-12-11) - AA01
-
confirmation-statement-with-no-updates (2018-10-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-09-11) - AA
-
confirmation-statement-with-no-updates (2017-10-23) - CS01
-
accounts-with-accounts-type-full (2017-01-06) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-21) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
-
change-person-director-company-with-change-date (2016-03-21) - CH01
-
mortgage-satisfy-charge-full (2016-02-04) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
-
accounts-with-accounts-type-small (2015-01-12) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-10) - MR01
-
mortgage-satisfy-charge-full (2014-10-03) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
-
termination-director-company-with-name (2014-01-31) - TM01
-
termination-secretary-company-with-name (2014-01-31) - TM02
-
accounts-with-accounts-type-small (2014-01-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-15) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-01-05) - AA
-
accounts-with-accounts-type-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-13) - AR01
-
legacy (2012-02-21) - MG01
-
termination-director-company-with-name (2012-02-14) - TM01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-10-18) - AD01
-
termination-director-company-with-name (2011-07-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-15) - AR01
-
accounts-with-accounts-type-dormant (2011-01-17) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-01-21) - AD01
-
appoint-person-director-company-with-name (2010-03-18) - AP01
-
appoint-person-director-company-with-name (2010-03-25) - AP01
keyboard_arrow_right 2009
-
incorporation-company (2009-03-18) - NEWINC