Rapid Metal Deck Ltd

DataGardener
rapid metal deck ltd
dissolved
Unknown

Rapid Metal Deck Ltd

08701067Private Limited With Share Capital

Begbies Traynor (Central) Llp, Town Wall House, Colchester, CO33AD
Incorporated

23/09/2013

Company Age

12 years

Directors

1

Employees

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Rapid Metal Deck Ltd (08701067) is a private limited with share capital incorporated on 23/09/2013 (12 years old) and registered in colchester, CO33AD. The company operates under SIC code 43290 - other construction installation.

Rapid metal deck ltd is a construction company based out of enterprise house rippers court sible hedingham, halstead, united kingdom.

Private Limited With Share Capital
SIC: 43290
Unknown
Incorporated 23/09/2013
CO33AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

42
Gazette Dissolved Liquidation
Category:Gazette
Date:17-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-10-2022
Resolution
Category:Resolution
Date:09-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-08-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2014
Incorporation Company
Category:Incorporation
Date:23-09-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date19/04/2021
Latest Accounts31/03/2021

Trading Addresses

Begbies Traynor (Central) Llp, Town Wall House, Colchester, Essex Co3 3Ad, CO33ADRegistered
Norway Chambers, Weavers Lane, Sudbury, Suffolk, CO102EZ

Contact

441787275055
rapidmetaldeck.co.uk
Begbies Traynor (Central) Llp, Town Wall House, Colchester, CO33AD