This company is commonly known as Retail Development Projects Limited. The company was founded 12 years ago and was given the registration number 07771915. The firm's registered office is in DERBY. You can find them at Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | RETAIL DEVELOPMENT PROJECTS LIMITED |
---|---|---|
Company Number | : | 07771915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 September 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 01 October 2018 | Active |
Unit E Wyvern Court, Stanier Way, Wyvern Business Park, Derby, DE21 6BF | Director | 13 September 2011 | Active |
Rdpgroup Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Prospect Place, Millennium Way, Derby, England, DE24 8HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-22 | Accounts | Change account reference date company previous extended. | Download |
2014-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.