Advanced company searchLink opens in new window

RAPID STEEL BEAMS LIMITED

Company number 08369974

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-10
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
04 Nov 2013 CH01 Director's details changed for Mr Billy Hawkins on 14 October 2013