Advanced company searchLink opens in new window

RAPID GLASS LIMITED

Company number 05400318

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
14 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 May 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2010 AP03 Appointment of Mrs Catherine Slater as a secretary
26 Mar 2010 TM02 Termination of appointment of Kenneth Slater as a secretary
25 Mar 2010 CERTNM Company name changed holme park glass LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-02-15
22 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
22 Mar 2010 CH01 Director's details changed for Zack Matthew Slater on 1 March 2010
09 Mar 2010 CONNOT Change of name notice
24 Mar 2009 363a Return made up to 21/03/09; full list of members
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Jan 2009 288b Appointment Terminated Director kenneth slater
09 Apr 2008 363a Return made up to 21/03/08; full list of members
09 Apr 2008 288c Director's Change of Particulars / zack slater / 09/04/2008 / HouseName/Number was: , now: 24; Street was: 11 treig road, now: glenmallie road; Area was: inverlochy, now: caol; Region was: inverness shire, now: inverness-shire; Post Code was: PH33 6NL, now: PH33 7BA; Country was: , now: united kingdom
02 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
27 Mar 2007 363a Return made up to 21/03/07; full list of members
17 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
11 Dec 2006 288a New secretary appointed
11 Dec 2006 288b Secretary resigned
31 Mar 2006 363a Return made up to 21/03/06; full list of members
22 Apr 2005 288a New director appointed