Advanced company searchLink opens in new window

RAPID INSTALLATIONS UK LTD

Company number 03582614

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)
27 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 2 December 2017
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 2 December 2016
09 Feb 2016 4.68 Liquidators' statement of receipts and payments to 2 December 2015
14 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015
12 Feb 2015 4.68 Liquidators' statement of receipts and payments to 2 December 2014
03 Feb 2014 4.68 Liquidators' statement of receipts and payments to 2 December 2013
21 Sep 2013 MR01 Registration of charge 035826140004
06 Dec 2012 600 Appointment of a voluntary liquidator
06 Dec 2012 4.20 Statement of affairs with form 4.19
06 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Nov 2012 AD01 Registered office address changed from 2Nd Floor Hille House 132a St. Albans Road Watford Herts WD24 4AG on 21 November 2012
30 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
Statement of capital on 2012-07-30
  • GBP 50,000
27 Jul 2012 CH01 Director's details changed for Mr Mark Anthony Badham on 16 June 2012
17 Jul 2012 CH01 Director's details changed for Mr Mark Anthony Badham on 12 July 2012
17 Jul 2012 CH01 Director's details changed for Mr Paul Kiss on 12 July 2012
17 Jul 2012 CH01 Director's details changed for Mr Andrew Tear on 12 July 2012
17 Jul 2012 CH03 Secretary's details changed for Mr Paul Kiss on 12 July 2012
17 Jul 2012 CH01 Director's details changed for Mr Mark Anthony Badham on 12 July 2012
23 May 2012 AA Accounts for a small company made up to 30 September 2011
05 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
18 May 2011 AA Accounts for a small company made up to 30 September 2010
15 Mar 2011 CERTNM Company name changed abbey pynford piling and foundations LTD\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
23 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders