Advanced company searchLink opens in new window

RAPID GLAZING & TEMPERED PRODUCTS LIMITED

Company number 04392040

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)
16 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
16 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2012 AD01 Registered office address changed from 15 Enterprise Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PS on 27 September 2012
18 Sep 2012 4.20 Statement of affairs with form 4.19
18 Sep 2012 600 Appointment of a voluntary liquidator
18 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-30
16 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 9
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
24 May 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
15 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
08 Apr 2009 363a Return made up to 12/03/09; full list of members
08 Apr 2009 288c Director and Secretary's Change of Particulars / paul hewitt / 13/03/2008 / HouseName/Number was: , now: 10; Street was: 24 lodgeside meadow, now: beechbrook; Area was: tunstall, now: ryhope; Post Code was: SR3 2PN, now: SR2 0NZ
08 Apr 2009 288c Director's Change of Particulars / jason lee / 13/03/2008 / HouseName/Number was: , now: 24; Street was: 24 western park, now: western park; Area was: , now: hawthorn; Post Code was: SR7 8BS, now: SR7 8BF
26 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
31 Jul 2008 363a Return made up to 12/03/08; full list of members
22 Feb 2008 395 Particulars of a mortgage or charge / charge no: 2
01 Dec 2007 AA Total exemption small company accounts made up to 30 November 2006
14 May 2007 363s Return made up to 12/03/07; full list of members
18 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
10 Mar 2006 363s Return made up to 12/03/06; full list of members
10 Mar 2006 363(288) Director's particulars changed
03 Jun 2005 395 Particulars of mortgage/charge
01 Jun 2005 AA Total exemption small company accounts made up to 30 November 2004