- Company Overview for RAPID METAL DECK LTD (08701067)
- Filing history for RAPID METAL DECK LTD (08701067)
- People for RAPID METAL DECK LTD (08701067)
- Charges for RAPID METAL DECK LTD (08701067)
- Insolvency for RAPID METAL DECK LTD (08701067)
- More for RAPID METAL DECK LTD (08701067)
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
|
|
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 |