Advanced company searchLink opens in new window

246 (2) LIMITED

Company number 06182669

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)
24 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2012 CERTNM Company name changed rapidparts LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
15 Aug 2012 CONNOT Change of name notice
01 Jun 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
31 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
27 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
30 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
15 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
07 May 2009 363a Return made up to 26/03/09; full list of members
19 Jan 2009 AA Accounts made up to 31 January 2008
19 Jan 2009 225 Accounting reference date shortened from 31/03/2008 to 31/01/2008
11 Sep 2008 363a Return made up to 26/03/08; full list of members
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
25 Feb 2008 395 Duplicate mortgage certificatecharge no:1
23 Feb 2008 CERTNM Company name changed brand new co (363) LIMITED\certificate issued on 28/02/08
21 Feb 2008 287 Registered office changed on 21/02/08 from: pall mall court 61-67 king street manchester greater manchester M2 4PD
21 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Jan 2008 288b Secretary resigned
29 Jan 2008 288b Director resigned
29 Jan 2008 288a New director appointed
29 Jan 2008 288a New secretary appointed;new director appointed