RAPID LINES LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Final Gazette dissolved following liquidation

View Document

26/03/2426 March 2024 Return of final meeting in a members' voluntary winding up

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

16/02/2416 February 2024 Appointment of a voluntary liquidator

View Document

16/02/2416 February 2024 Removal of liquidator by court order

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

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

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Declaration of solvency

View Document

16/03/2316 March 2023 Termination of appointment of Emma Louise Weller as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of George Henry Weller as a director on 2023-03-15

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/11/2216 November 2022 Director's details changed for Miss Emma Louise Weller on 2022-11-16

View Document

16/11/2216 November 2022 Director's details changed for Mr George Henry Weller on 2022-11-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE OLD RECTORY POUGHILL BUDE CORNWALL EX23 9ER ENGLAND

View Document

12/05/2012 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/05/1817 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/02/1611 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/02/1520 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 DIRECTOR APPOINTED MISS EMMA LOUISE WELLER

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN WELLER / 30/04/2013

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / DENISE JUNE WELLER / 30/04/2013

View Document

07/10/137 October 2013 13/09/13 STATEMENT OF CAPITAL GBP 102

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENISE JUNE WELLER / 30/04/2013

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR GEORGE HENRY WELLER

View Document

07/10/137 October 2013 13/09/13 STATEMENT OF CAPITAL GBP 102

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/07/033 July 2003 COMPANY NAME CHANGED OASIS FIBREGLASS LIMITED CERTIFICATE ISSUED ON 03/07/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: FROXTON FARM WHITSTONE HOLSWORTHY DEVON EX22 6TP

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 S366A DISP HOLDING AGM 30/06/00

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: PEMBROKE HOUSE 7 BRUNSWICK COURT BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 COMPANY NAME CHANGED NORTHAY LIMITED CERTIFICATE ISSUED ON 09/03/99

View Document

04/02/994 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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