Advanced company searchLink opens in new window

REALPACE LIMITED

Company number 02684070

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
27 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 March 2019
17 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2019 AA Micro company accounts made up to 31 March 2018
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
08 Sep 2018 AP01 Appointment of Mr David Philip Waxman as a director on 7 September 2018
08 Sep 2018 TM02 Termination of appointment of Shelley Rose as a secretary on 7 September 2018
04 Jul 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
04 Jul 2018 AD01 Registered office address changed from Alan Barr & Co 146-148 Old Bury Road Whitefield, Manchester Lancashire M45 6AT to 158 Cromwell Road Salford M6 6DE on 4 July 2018
18 Jun 2018 AA Micro company accounts made up to 31 March 2017
15 May 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 March 2015
27 May 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
27 May 2016 CH01 Director's details changed for Mr David Michael Rose on 2 January 2016
27 May 2016 CH03 Secretary's details changed for Mrs Shelley Rose on 1 January 2014