R S PERFORMANCE PAINTWORK LTD

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/11/2323 November 2023 Appointment of a voluntary liquidator

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Registered office address changed from Unit 10 Larch Court West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SG England to C/O Businessrescueexpert 47-49 Duke Street Darlington Co Durham DL3 7SD on 2023-11-23

View Document

23/11/2323 November 2023 Statement of affairs

View Document

08/11/238 November 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/10/2331 October 2023 Cessation of Greg William Alderson as a person with significant control on 2022-11-14

View Document

03/03/233 March 2023 Voluntary strike-off action has been suspended

View Document

03/03/233 March 2023 Voluntary strike-off action has been suspended

View Document

03/03/233 March 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

13/02/2313 February 2023 Application to strike the company off the register

View Document

18/11/2218 November 2022 Termination of appointment of Greg William Alderson as a director on 2022-11-14

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

04/12/194 December 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

17/11/1917 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 27 GORSEDENE ROAD WHITLEY BAY TYNE & WEAR NE26 4AH ENGLAND

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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