Advanced company searchLink opens in new window

RIGID CONSTRUCTION LTD

Company number 11434689

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)
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