Advanced company searchLink opens in new window

RAPID SUPPORT SERVICES LIMITED

Company number 03012870

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)
26 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 7 April 2022
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 7 April 2021
29 Jun 2020 AD01 Registered office address changed from Block a Platinum Business Park Hall Lane Bolton England BL6 4FU England to Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 29 June 2020
26 May 2020 TM01 Termination of appointment of Alyson Evans as a director on 31 March 2020
11 May 2020 TM02 Termination of appointment of Carole Anne Green as a secretary on 30 April 2020
24 Apr 2020 LIQ02 Statement of affairs
24 Apr 2020 600 Appointment of a voluntary liquidator
24 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-08
03 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
22 Jun 2019 MR01 Registration of charge 030128700004, created on 17 June 2019
22 Jun 2019 MR04 Satisfaction of charge 030128700003 in full
14 Jun 2019 MR04 Satisfaction of charge 1 in full
21 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 MR01 Registration of charge 030128700003, created on 12 February 2018
12 Feb 2018 PSC05 Change of details for Rss (Holdings) Limited as a person with significant control on 17 January 2018
06 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with updates
24 Jan 2018 CH03 Secretary's details changed for Miss Carole Anne Leather on 8 January 2018
24 Jan 2018 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Block a Platinum Business Park Hall Lane Bolton England BL6 4FU on 24 January 2018
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016