- Company Overview for RAPID STEEL DECKING (UK) LIMITED (08266685)
- Filing history for RAPID STEEL DECKING (UK) LIMITED (08266685)
- People for RAPID STEEL DECKING (UK) LIMITED (08266685)
- Charges for RAPID STEEL DECKING (UK) LIMITED (08266685)
- Insolvency for RAPID STEEL DECKING (UK) LIMITED (08266685)
- More for RAPID STEEL DECKING (UK) LIMITED (08266685)
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
|
|
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |