-
R L MALPAS LIMITED - Rondeau Leisure Transport House Stone Road, Tittensor, Stoke On Trent, Staffordshire, United Kingdom
Company Information
- Company registration number
- 05035614
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Rondeau Leisure Transport House Stone Road
- Tittensor
- Stoke On Trent
- Staffordshire
- ST12 9HD Rondeau Leisure Transport House Stone Road, Tittensor, Stoke On Trent, Staffordshire, ST12 9HD UK
Management
- Managing Directors
- COOKE, Ian Edward
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-05
- Dissolved on
- 2020-10-13
- SIC/NACE
- 46499
Ownership
- Beneficial Owners
- Mr Stuart Cooke
- Mr Stuart Cooke
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2021-01-18
- Last Date: 2019-12-07
-
R L MALPAS LIMITED Company Description
- R L MALPAS LIMITED is a ltd registered in United Kingdom with the Company reg no 05035614. Its current trading status is "closed". It was registered 2004-02-05. It has declared SIC or NACE codes as "46499". It has 1 director The latest accounts are filed up to 2020-05-31.It can be contacted at Rondeau Leisure Transport House Stone Road .
Get R L MALPAS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: R L Malpas Limited - Rondeau Leisure Transport House Stone Road, Tittensor, Stoke On Trent, Staffordshire, United Kingdom
Did you know? kompany provides original and official company documents for R L MALPAS 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 2020
-
gazette-notice-voluntary (2020-07-07) - GAZ1(A)
-
change-account-reference-date-company-previous-extended (2020-06-02) - AA01
-
dissolution-application-strike-off-company (2020-06-24) - DS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-16) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-16) - CS01
-
mortgage-satisfy-charge-full (2019-12-05) - MR04
-
termination-director-company-with-name-termination-date (2019-10-25) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
appoint-person-director-company-with-name-date (2019-05-10) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-18) - AA
-
liquidation-voluntary-arrangement-completion (2018-02-20) - CVA4
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-08) - CS01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-12-05) - CVA1
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
confirmation-statement-with-updates (2016-12-16) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date (2014-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-07) - AR01
-
change-person-director-company-with-change-date (2014-02-07) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
change-registered-office-address-company-with-date-old-address (2013-03-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-25) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
keyboard_arrow_right 2012
-
second-filing-of-form-with-form-type-made-up-date (2012-12-20) - RP04
-
second-filing-of-form-with-form-type-made-up-date (2012-09-28) - RP04
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-30) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-05) - AR01
-
legacy (2010-04-14) - MG02
-
change-person-director-company-with-change-date (2010-02-05) - CH01
-
legacy (2010-04-28) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-07) - AR01
-
termination-secretary-company-with-name (2010-04-21) - TM02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-31) - AA
-
legacy (2009-03-21) - 395
-
legacy (2009-02-05) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-28) - AA
-
legacy (2008-02-08) - 363a
keyboard_arrow_right 2007
-
legacy (2007-01-02) - 123
-
resolution (2007-01-02) - RESOLUTIONS
-
legacy (2007-01-02) - 88(2)R
-
legacy (2007-03-14) - 225
-
accounts-with-accounts-type-total-exemption-small (2007-08-23) - AA
-
legacy (2007-03-12) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-29) - AA
-
legacy (2006-02-17) - 363s
keyboard_arrow_right 2005
-
legacy (2005-11-08) - 288c
-
accounts-with-accounts-type-total-exemption-small (2005-08-31) - AA
-
legacy (2005-03-09) - 363s
-
legacy (2005-02-22) - 225
keyboard_arrow_right 2004
-
legacy (2004-08-11) - 395
-
legacy (2004-07-29) - 395
-
legacy (2004-06-22) - 395
-
legacy (2004-03-12) - 88(2)R
-
incorporation-company (2004-02-05) - NEWINC