Advanced company searchLink opens in new window

RAPID METAL DECK LTD

Company number 08701067

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)
17 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 27 July 2024
05 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 27 July 2023
12 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-28
09 Aug 2022 AD01 Registered office address changed from Norway Chambers Weavers Lane Sudbury CO10 2EZ England to Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 9 August 2022
09 Aug 2022 600 Appointment of a voluntary liquidator
09 Aug 2022 LIQ02 Statement of affairs
16 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
10 Mar 2021 PSC01 Notification of Janette Cunliffe as a person with significant control on 10 March 2021
01 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
13 Jul 2020 MR04 Satisfaction of charge 087010670001 in full
30 May 2020 AA Total exemption full accounts made up to 31 March 2020
30 May 2020 AD01 Registered office address changed from 8-9 Curzon Road Sudbury CO10 2XW England to Norway Chambers Weavers Lane Sudbury CO10 2EZ on 30 May 2020
12 Feb 2020 MR01 Registration of charge 087010670002, created on 11 February 2020
20 Dec 2019 TM01 Termination of appointment of Matthew David George Cunliffe as a director on 19 December 2019
22 Nov 2019 AP01 Appointment of Mr Matthew David George Cunliffe as a director on 18 November 2019
13 Nov 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 March 2019
02 Nov 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
26 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
26 Jul 2018 MR01 Registration of charge 087010670001, created on 9 July 2018
12 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017