R P H LEISURE LTD

Company Documents

DateDescription
04/07/164 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/04/164 April 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
SUITE C ANNIE REED COURT ANNIE REED ROAD
BEVERLEY
NORTH HUMBERSIDE
HU17 0LF

View Document

03/03/153 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/03/153 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/03/153 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 71 NEWBEGIN HORNSEA NORTH HUMBERSIDE HU18 1PA ENGLAND

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM WORTLEY HOUSE 16 EASTBOURNE ROAD HORNSEA EAST YORKSHIRE HU18 1QS

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PHILIP HAROLD / 21/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 CURREXT FROM 31/01/2010 TO 28/02/2010

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/094 April 2009 COMPANY NAME CHANGED FUN 4 ALL 2 PLAY LTD CERTIFICATE ISSUED ON 07/04/09

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company