RAPID LINES LIMITED
Company Documents
Date | Description |
---|---|
26/06/2426 June 2024 | Final Gazette dissolved following liquidation |
26/06/2426 June 2024 | Final Gazette dissolved following liquidation |
26/03/2426 March 2024 | Return of final meeting in a members' voluntary winding up |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-05 with updates |
16/02/2416 February 2024 | Appointment of a voluntary liquidator |
16/02/2416 February 2024 | Removal of liquidator by court order |
20/05/2320 May 2023 | Appointment of a voluntary liquidator |
20/05/2320 May 2023 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT England to 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2023-05-20 |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Declaration of solvency |
16/03/2316 March 2023 | Termination of appointment of Emma Louise Weller as a director on 2023-03-15 |
16/03/2316 March 2023 | Termination of appointment of George Henry Weller as a director on 2023-03-15 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-05 with updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-10-31 |
16/11/2216 November 2022 | Director's details changed for Miss Emma Louise Weller on 2022-11-16 |
16/11/2216 November 2022 | Director's details changed for Mr George Henry Weller on 2022-11-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-10-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE OLD RECTORY POUGHILL BUDE CORNWALL EX23 9ER ENGLAND |
12/05/2012 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/04/1925 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/05/1817 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/02/1611 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/02/1520 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/02/1410 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | DIRECTOR APPOINTED MISS EMMA LOUISE WELLER |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN WELLER / 30/04/2013 |
07/10/137 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / DENISE JUNE WELLER / 30/04/2013 |
07/10/137 October 2013 | 13/09/13 STATEMENT OF CAPITAL GBP 102 |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE JUNE WELLER / 30/04/2013 |
07/10/137 October 2013 | DIRECTOR APPOINTED MR GEORGE HENRY WELLER |
07/10/137 October 2013 | 13/09/13 STATEMENT OF CAPITAL GBP 102 |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/02/1313 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/02/126 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/02/119 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/02/105 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS |
22/02/0722 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/02/0613 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
04/02/054 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | DIRECTOR RESIGNED |
26/07/0326 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
03/07/033 July 2003 | COMPANY NAME CHANGED OASIS FIBREGLASS LIMITED CERTIFICATE ISSUED ON 03/07/03 |
20/02/0320 February 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
26/04/0226 April 2002 | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02 |
18/01/0218 January 2002 | REGISTERED OFFICE CHANGED ON 18/01/02 FROM: FROXTON FARM WHITSTONE HOLSWORTHY DEVON EX22 6TP |
18/01/0218 January 2002 | NEW DIRECTOR APPOINTED |
18/01/0218 January 2002 | DIRECTOR RESIGNED |
18/01/0218 January 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/01/0218 January 2002 | DIRECTOR RESIGNED |
18/01/0218 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/09/0124 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
09/05/019 May 2001 | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
04/09/004 September 2000 | S366A DISP HOLDING AGM 30/06/00 |
01/09/001 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
18/04/0018 April 2000 | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99 |
20/09/9920 September 1999 | NEW SECRETARY APPOINTED |
09/09/999 September 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/05/998 May 1999 | DIRECTOR RESIGNED |
16/03/9916 March 1999 | NEW DIRECTOR APPOINTED |
16/03/9916 March 1999 | NEW DIRECTOR APPOINTED |
16/03/9916 March 1999 | SECRETARY RESIGNED |
16/03/9916 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/9916 March 1999 | REGISTERED OFFICE CHANGED ON 16/03/99 FROM: PEMBROKE HOUSE 7 BRUNSWICK COURT BRUNSWICK SQUARE BRISTOL BS2 8PE |
16/03/9916 March 1999 | DIRECTOR RESIGNED |
16/03/9916 March 1999 | NEW DIRECTOR APPOINTED |
16/03/9916 March 1999 | NEW DIRECTOR APPOINTED |
08/03/998 March 1999 | COMPANY NAME CHANGED NORTHAY LIMITED CERTIFICATE ISSUED ON 09/03/99 |
04/02/994 February 1999 | 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