Advanced company searchLink opens in new window

RAPID STEEL DECKING (UK) LIMITED

Company number 08266685

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)
29 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2021 WU15 Notice of final account prior to dissolution
19 Jan 2021 WU07 Progress report in a winding up by the court
03 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Jan 2020 AD01 Registered office address changed from 12-13 Stour Valley Business Park Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan Lancashire WN6 9DW on 2 January 2020
31 Dec 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2019 WU04 Appointment of a liquidator
26 Oct 2018 COCOMP Order of court to wind up
15 Aug 2018 AD01 Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA United Kingdom to 12-13 Stour Valley Business Park Brundon Lane Sudbury Suffolk CO10 7GB on 15 August 2018
13 Jun 2018 MR01 Registration of charge 082666850003, created on 13 June 2018
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 1,100
14 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share 05/03/2018
15 Jan 2018 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
04 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Jul 2017 PSC01 Notification of Matthew David George Cunliffe as a person with significant control on 20 June 2016
07 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
21 Mar 2017 AD01 Registered office address changed from Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD to 22 Friars Street Sudbury Suffolk CO10 2AA on 21 March 2017
07 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
25 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Jul 2015 MR04 Satisfaction of charge 1 in full
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
19 Jun 2015 CH01 Director's details changed for Mr Matthew David George Cunliffe on 1 January 2015
09 Apr 2015 CH01 Director's details changed for Mr Mike Cunliffe on 1 January 2015
02 Apr 2015 CH01 Director's details changed for Mr Mike Adams on 1 January 2015
27 Mar 2015 CH01 Director's details changed for Mr Mike Adams on 1 January 2015