- Company Overview for RAPID STEEL BEAMS LIMITED (08369974)
- Filing history for RAPID STEEL BEAMS LIMITED (08369974)
- People for RAPID STEEL BEAMS LIMITED (08369974)
- Insolvency for RAPID STEEL BEAMS LIMITED (08369974)
- More for RAPID STEEL BEAMS LIMITED (08369974)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2018 | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
23 Oct 2017 | AD01 | Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 23 October 2017 | |
22 Oct 2017 | LIQ02 | Statement of affairs | |
22 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2017 | AD01 | Registered office address changed from Unit 2 Mead Park Industrial Estate Harlow Essex CM20 2SE United Kingdom to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 20 September 2017 | |
28 Jul 2017 | CH01 | Director's details changed for Mr Judd Fowler on 1 July 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
27 Feb 2017 | CH01 | Director's details changed for Mr Judd Fowler on 1 May 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from Unit 5, Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB to Unit 2 Mead Park Industrial Estate Harlow Essex CM20 2SE on 30 September 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Judd Fowler as a director on 1 April 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
23 Jan 2015 | CH01 | Director's details changed for Mr Billy Hull on 19 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Unit 6, Little Samuels Farm Widford Road Hunsdon Hertfordshire SG12 8NN United Kingdom to Unit 5, Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 15 January 2015 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from Marbridge House Harold Road Harlow Essex CM19 5EJ to Unit 6, Little Samuels Farm Widford Road Hunsdon Hertfordshire SG12 8NN on 24 July 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
04 Nov 2013 | CH01 | Director's details changed for Mr Billy Hawkins on 14 October 2013 |