Advanced company searchLink opens in new window

RAPID CONTRACT SERVICES LTD

Company number 06539699

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)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
Statement of capital on 2013-05-07
  • GBP 2
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
16 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 DISS40 Compulsory strike-off action has been discontinued
17 May 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2010 AD01 Registered office address changed from Quay House, 2 Admirals Way Marsh Wall London E14 9XG on 19 October 2010
19 Oct 2010 AD01 Registered office address changed from Docklands Business Centre 14 Tiller Road London E14 8PX on 19 October 2010
17 Sep 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Mr Keith Dunnett on 19 March 2010
17 Sep 2010 CH01 Director's details changed for Mr Alan Brooks on 19 March 2010
21 Jul 2010 TM01 Termination of appointment of Alan Brooks as a director
10 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2009 363a Return made up to 14/06/09; full list of members
17 Jun 2009 287 Registered office changed on 17/06/2009 from 135 london road knebworth herts SG3 6EX united kingdom
14 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1