Advanced company searchLink opens in new window

RAPID CAR PARTS (HERTS) LIMITED

Company number 06923131

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2012 DS01 Application to strike the company off the register
06 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
23 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
21 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
29 Sep 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010
29 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
29 Jun 2010 AD03 Register(s) moved to registered inspection location
29 Jun 2010 CH01 Director's details changed for Mr Malcolm David Friend on 3 June 2010
29 Jun 2010 AD02 Register inspection address has been changed
29 Jun 2010 TM01 Termination of appointment of Ian Perryman as a director
25 Jun 2010 AD01 Registered office address changed from C/O Friend Llp 11th Floor, Quayside 252-260 Broad Street Birmingham B1 2HF United Kingdom on 25 June 2010
02 Feb 2010 AP01 Appointment of Mr Malcolm David Friend as a director
02 Feb 2010 AP01 Appointment of Mr Grahame David Morris as a director
02 Feb 2010 AP01 Appointment of Mr Ian Charles Perryman as a director
28 Jan 2010 AD01 Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 28 January 2010
11 Jun 2009 288b Appointment Terminated Director graham stephens
03 Jun 2009 NEWINC Incorporation