Advanced company searchLink opens in new window

RAPID BRICKWORK LIMITED

Company number 02279621

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
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