- Company Overview for RAPID TANNING CENTRE LIMITED (04129887)
- Filing history for RAPID TANNING CENTRE LIMITED (04129887)
- People for RAPID TANNING CENTRE LIMITED (04129887)
- Charges for RAPID TANNING CENTRE LIMITED (04129887)
- Insolvency for RAPID TANNING CENTRE LIMITED (04129887)
- More for RAPID TANNING CENTRE LIMITED (04129887)
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) |
---|---|---|---|
10 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2015 | |
22 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2015 | |
21 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2014 | |
21 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2014 | |
21 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2013 | |
14 May 2014 | AD01 | Registered office address changed from Suite 306 the Old Court House 18-20 St Peters Church Yard Derby Derbyshire DE1 1NN on 14 May 2014 | |
26 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 26 April 2013 | |
16 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2013 | |
05 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2012 | |
19 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2012 | |
19 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2011 | |
19 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2011 | |
25 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2010 | |
30 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2010 | |
17 Apr 2009 | 4.20 | Statement of affairs with form 4.19 | |
17 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from 9 church street eckington sheffield S21 4BG | |
20 Feb 2009 | 288b | Appointment terminated director katie moore | |
05 Feb 2009 | 288b | Appointment terminated secretary margaret wild | |
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
04 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 |