- Company Overview for RIGID CONSTRUCTION LTD (11434689)
- Filing history for RIGID CONSTRUCTION LTD (11434689)
- People for RIGID CONSTRUCTION LTD (11434689)
- More for RIGID CONSTRUCTION LTD (11434689)
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) |
---|---|---|---|
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2024 | DS01 | Application to strike the company off the register | |
01 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
24 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
30 Mar 2020 | AD01 | Registered office address changed from 49 Wilmslow Road Wilmslow Road Manchester M14 5TB England to 3.8 Universal Square Devonshire Street North Manchester M12 6JH on 30 March 2020 | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
11 Jun 2019 | AD01 | Registered office address changed from 7 Adswood Road Cheadle Hulme Cheadle SK8 5QA England to 49 Wilmslow Road Wilmslow Road Manchester M14 5TB on 11 June 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from 16 Yattendon Avenue Manchester M23 9FD England to 7 Adswood Road Cheadle Hulme Cheadle SK8 5QA on 13 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Zuhair Habeeb Oudah Al-Hilfi on 13 February 2019 | |
13 Feb 2019 | PSC04 | Change of details for Mr Zuhair Habeeb Oudah Al-Hilfi as a person with significant control on 13 February 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from Parkway Business Centre Pbc 2, Suite 15 Princess Road Manchester Lancashire M14 7LU United Kingdom to 16 Yattendon Avenue Manchester M23 9FD on 13 February 2019 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
25 Sep 2018 | PSC04 | Change of details for Mr Zuhair Habeeb Oudah Al Hilfi as a person with significant control on 25 September 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr Zuhair Habeeb Oudah Al Hilfi on 25 September 2018 |