- Company Overview for RAPID SUPPORT SERVICES LIMITED (03012870)
- Filing history for RAPID SUPPORT SERVICES LIMITED (03012870)
- People for RAPID SUPPORT SERVICES LIMITED (03012870)
- Charges for RAPID SUPPORT SERVICES LIMITED (03012870)
- Insolvency for RAPID SUPPORT SERVICES LIMITED (03012870)
- More for RAPID SUPPORT SERVICES LIMITED (03012870)
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) |
---|---|---|---|
26 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2022 | |
15 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2021 | |
29 Jun 2020 | AD01 | Registered office address changed from Block a Platinum Business Park Hall Lane Bolton England BL6 4FU England to Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 29 June 2020 | |
26 May 2020 | TM01 | Termination of appointment of Alyson Evans as a director on 31 March 2020 | |
11 May 2020 | TM02 | Termination of appointment of Carole Anne Green as a secretary on 30 April 2020 | |
24 Apr 2020 | LIQ02 | Statement of affairs | |
24 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
22 Jun 2019 | MR01 | Registration of charge 030128700004, created on 17 June 2019 | |
22 Jun 2019 | MR04 | Satisfaction of charge 030128700003 in full | |
14 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Feb 2018 | MR01 | Registration of charge 030128700003, created on 12 February 2018 | |
12 Feb 2018 | PSC05 | Change of details for Rss (Holdings) Limited as a person with significant control on 17 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
24 Jan 2018 | CH03 | Secretary's details changed for Miss Carole Anne Leather on 8 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Block a Platinum Business Park Hall Lane Bolton England BL6 4FU on 24 January 2018 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |