- Company Overview for RAPID AUTOS LIMITED (06660485)
- Filing history for RAPID AUTOS LIMITED (06660485)
- People for RAPID AUTOS LIMITED (06660485)
- More for RAPID AUTOS LIMITED (06660485)
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
|
|
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 |