Advanced company searchLink opens in new window

RAPID AUTOS LIMITED

Company number 06660485

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
20 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2013 AR01 Annual return made up to 30 July 2012 with full list of shareholders
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 TM01 Termination of appointment of Steve Powell as a director
18 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
22 May 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
01 Dec 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Limited on 30 July 2010
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2010 AP01 Appointment of Michael Arnold as a director
24 Sep 2010 TM01 Termination of appointment of Maureen Fellows as a director
10 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
06 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 6 May 2010
24 Mar 2010 AD01 Registered office address changed from 111-112 Pedmore Road Stourbridge West Midlands DY9 8DG United Kingdom on 24 March 2010
13 Aug 2009 363a Return made up to 30/07/09; full list of members
11 Feb 2009 CERTNM Company name changed s b house uk LTD\certificate issued on 11/02/09
22 Jan 2009 288b Appointment terminated director robert gamble
22 Jan 2009 288a Director appointed steve powell
15 Jan 2009 288a Director appointed maureen fellows