RAPID COLOUR HOME IMPROVEMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Liquidators' statement of receipts and payments to 2025-04-13 |
19/06/2419 June 2024 | Liquidators' statement of receipts and payments to 2024-04-13 |
22/12/2322 December 2023 | Registered office address changed from C/O Cowgill Holloway Business Recovery Lp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22 |
25/05/2325 May 2023 | Liquidators' statement of receipts and payments to 2023-04-13 |
28/04/2228 April 2022 | Resolutions |
08/11/218 November 2021 | Confirmation statement made on 2021-10-30 with updates |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Micro company accounts made up to 2019-12-31 |
28/09/2128 September 2021 | Compulsory strike-off action has been suspended |
28/09/2128 September 2021 | Compulsory strike-off action has been suspended |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN HUDSON |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/07/1618 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/06/1525 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
09/07/149 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
24/03/1424 March 2014 | PREVEXT FROM 30/06/2013 TO 31/12/2013 |
19/07/1319 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/08/1117 August 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual return made up to 23 June 2010 with full list of shareholders |
27/07/1127 July 2011 | COMPANY NAME CHANGED RAPID COLOUR HOME IMPROVMENTS LTD CERTIFICATE ISSUED ON 27/07/11 |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/01/1113 January 2011 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM UNIT 3 HEASANDFORD IND EST WIDOW HILL ROAD BURNLEY LANCASHIRE BB10 2BD UNITED KINGDOM |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HUDSON / 22/06/2010 |
23/06/0923 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company