- Company Overview for RAPID HIRE CENTRES (UK) LIMITED (07459118)
- Filing history for RAPID HIRE CENTRES (UK) LIMITED (07459118)
- People for RAPID HIRE CENTRES (UK) LIMITED (07459118)
- Insolvency for RAPID HIRE CENTRES (UK) LIMITED (07459118)
- More for RAPID HIRE CENTRES (UK) LIMITED (07459118)
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) |
---|---|---|---|
20 May 2024 | WU07 | Progress report in a winding up by the court | |
17 May 2023 | WU07 | Progress report in a winding up by the court | |
09 May 2022 | WU07 | Progress report in a winding up by the court | |
18 May 2021 | WU07 | Progress report in a winding up by the court | |
15 Jun 2020 | WU07 | Progress report in a winding up by the court | |
23 May 2019 | WU07 | Progress report in a winding up by the court | |
05 Jun 2018 | WU07 | Progress report in a winding up by the court | |
02 May 2017 | AD01 | Registered office address changed from 34 Oxford Road Wokingham Berkshire RG41 2XZ to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 2 May 2017 | |
02 May 2017 | WU04 | Appointment of a liquidator | |
28 Jul 2016 | COCOMP | Order of court to wind up | |
31 Mar 2016 | AP01 | Appointment of Mrs Kay Davina Moss as a director on 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
27 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
12 May 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 29 February 2012 | |
18 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2011 | AD01 | Registered office address changed from 56 Bishop Street Shrewsbury Shropshire SY2 5HD England on 8 February 2011 | |
15 Dec 2010 | TM02 | Termination of appointment of Susan Pike as a secretary |