Advanced company searchLink opens in new window

RAPID HIRE CENTRES (UK) LIMITED

Company number 07459118

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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