R P L TRANSPORT LIMITED

Company Documents

DateDescription
15/08/2415 August 2024 Final Gazette dissolved following liquidation

View Document

15/05/2415 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

11/05/2211 May 2022 Liquidators' statement of receipts and payments to 2022-03-17

View Document

14/01/2214 January 2022 Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA to C/O Interpath Ltd 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 2022-01-14

View Document

06/04/206 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/2018 March 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

18/03/2018 March 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009336,00009341

View Document

06/02/206 February 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026330990013

View Document

26/06/1926 June 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/06/1911 June 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/05/1931 May 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM PHEASANT DRIVE GELDERD ROAD INDUSTRIAL ESTATE, BIRSTALL WEST YORKSHIRE WF17 9LT

View Document

24/04/1924 April 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009341,00009336

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR KURT PFADENHAUER

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026330990014

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026330990013

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026330990012

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026330990005

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

15/01/1515 January 2015 THE DOCUMENT 18/12/2014

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026330990010

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026330990008

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026330990009

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026330990011

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT STEPHAN PFADENHAEUR / 24/11/2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM PHEASANT DRIVE GELDERD ROAD INDUSTRIAL ESTATE BIRSTALL WEST YORKSHIRE WF17 9NF

View Document

30/09/1430 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR DAVID ROBERT WEBSTER

View Document

25/09/1425 September 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

07/07/147 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026330990006

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY RAY LOCKETT

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM PHEASANT DRIVE GELDERD ROAD INDUSTRIAL ESTATE BIRSTALL BATLEY WEST YORKSHIRE WF17 9NF ENGLAND

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM R P L HOUSE FINGLE DRIVE STONEBRIDGE MILTON KEYNES BUCKINGHAMSHIRE MK13 0ER

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR KURT STEPHAN PFADENHAEUR

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR DAVID IAN STOREY

View Document

30/06/1430 June 2014 SECRETARY APPOINTED MR DAVID IAN STOREY

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAY LOCKETT

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LOCKETT

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026330990007

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026330990006

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026330990005

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY PETER LOCKETT / 29/07/2012

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RAY PETER LOCKETT / 29/07/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WRIGHT / 29/07/2012

View Document

31/08/1131 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/103 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY PETER LOCKETT / 29/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH LOCKETT / 29/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WRIGHT / 29/07/2010

View Document

29/06/1029 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/08/046 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/018 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: RPL HOUSE FINGLE DRIVE, STONEBRIDGE MILTON KEYNES BUCKINGHAMSHIRE MK13 0ER

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 1LZ

View Document

10/08/0010 August 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/09/984 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/93

View Document

18/04/9418 April 1994 £ NC 100/25000 31/08/93

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 29/07/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 REGISTERED OFFICE CHANGED ON 16/04/93 FROM: ALBAN HOUSE 99 HIGH ST SOUTH DUNSTABLE BEDS LU6 3SF

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 29/07/92; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/08/917 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 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