- Company Overview for RAPID BRICKWORK LIMITED (02279621)
- Filing history for RAPID BRICKWORK LIMITED (02279621)
- People for RAPID BRICKWORK LIMITED (02279621)
- Charges for RAPID BRICKWORK LIMITED (02279621)
- Insolvency for RAPID BRICKWORK LIMITED (02279621)
- More for RAPID BRICKWORK LIMITED (02279621)
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) |
---|---|---|---|
07 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2021 | |
22 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2020 | |
14 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2019 | |
19 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2018 | |
16 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2017 | |
21 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2016 | |
12 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2015 | |
17 Apr 2014 | AD01 | Registered office address changed from Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN on 17 April 2014 | |
16 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
14 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Mr Michael Brown on 21 December 2012 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Jan 2012 | CH03 | Secretary's details changed for Mr Michael Brown on 31 December 2011 | |
27 Jan 2012 | CH01 | Director's details changed for Mr Michael Brown on 31 December 2011 | |
27 Jan 2012 | CH01 | Director's details changed for Mr Darren Sidney Davison on 31 December 2011 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |