- Company Overview for RAPID GLAZING & TEMPERED PRODUCTS LIMITED (04392040)
- Filing history for RAPID GLAZING & TEMPERED PRODUCTS LIMITED (04392040)
- People for RAPID GLAZING & TEMPERED PRODUCTS LIMITED (04392040)
- Charges for RAPID GLAZING & TEMPERED PRODUCTS LIMITED (04392040)
- Insolvency for RAPID GLAZING & TEMPERED PRODUCTS LIMITED (04392040)
- More for RAPID GLAZING & TEMPERED PRODUCTS LIMITED (04392040)
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
|
|
16 Mar 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-16
|
|
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 |