This company is commonly known as Rpc Quality Solutions Limited. The company was founded 8 years ago and was given the registration number 10123303. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, East Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | RPC QUALITY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 10123303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 April 2016 |
End of financial year | : | 15 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Blackburn Avenue, Brough, England, HU15 1BD | Director | 14 April 2016 | Active |
Mr Ryan Paul Chadwick | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Broadacres Garth, Carlton, Goole, England, DN14 9QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2020-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Capital | Capital allotment shares. | Download |
2017-04-24 | Officers | Change person director company with change date. | Download |
2017-04-24 | Officers | Change person director company with change date. | Download |
2017-04-24 | Capital | Capital allotment shares. | Download |
2016-04-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.