Advanced company searchLink opens in new window

RAPID DRAINAGE LIMITED

Company number 09301203

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
22 Nov 2021 CH01 Director's details changed for Mr Daniel Ratcliffe on 22 November 2021
22 Nov 2021 CH01 Director's details changed for Philip Edward Rabin on 22 November 2021
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Mar 2020 AD01 Registered office address changed from Unit 6 Thornleigh Trading Estate Blowers Green Dudley DY2 8UB to Priory House 2 Priory Road Dudley DY1 1HH on 2 March 2020
14 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
27 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
12 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
07 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)