Advanced company searchLink opens in new window

RAPIDPAINT LIMITED

Company number 07650252

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)
15 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Oct 2016 TM01 Termination of appointment of Christopher Vining as a director on 7 September 2016
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 69
12 Apr 2016 CH01 Director's details changed for Mr Scott Stephen Williams on 22 February 2016
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 69
10 Dec 2014 CH01 Director's details changed for Mr Christopher Vining on 10 September 2014
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 69
03 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
09 Oct 2012 TM01 Termination of appointment of Philip Taylor as a director
28 Sep 2012 CERTNM Company name changed wealdlane LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
24 Sep 2012 AP01 Appointment of Scott Stephen Williams as a director
24 Sep 2012 AP01 Appointment of Chris Vining as a director
19 Sep 2012 CONNOT Change of name notice
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Jul 2012 ANNOTATION Rectified TM01 removed from the public register on 18/09/2012 as it was done without the authority of the company.
31 Jul 2012 ANNOTATION Rectified TM01 removed from the public register on 18/09/2012 as it was done without the authority of the company.
31 Jul 2012 ANNOTATION Rectified TM01 removed from the public register on 18/09/2012 as it was done without the authority of the company.
31 Jul 2012 ANNOTATION Rectified TM01 removed from the public register on 18/09/2012 as it was done without the authority of the company.
31 Jul 2012 AP01 Appointment of John Swansbury as a director
31 Jul 2012 ANNOTATION Rectified TM02 removed from the public register on 18/09/2012 as it was done without the authority of the company.
31 Jul 2012 ANNOTATION Rectified AP03 removed from the public register on 18/09/2012 as it was done without the authority of the company.