Advanced company searchLink opens in new window

RAPID TANNING CENTRE LIMITED

Company number 04129887

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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