Rapid Climate Control LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
RAPID HEAT & BUILDING EQUIPMENT LIMITED
RCC REALISATIONS 2016 LIMITED
RAPID LIMITED
Company type Private Limited Company , Liquidation Company Number 01439934 Universal Entity Code 0966-4166-3415-9012 Record last updated Monday, February 18, 2019 5:37:17 PM UTC Official Address Care Of:Kpmg LLparlington Business Park Theale Reading Berkshire LLp Rg74sd There are 139 companies registered at this street
Postal Code RG74SD Sector Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Visits Document Type Publication date Download link Notices Feb 18, 2019 Notice of intended dividends Notices Jan 18, 2017 Appointment of liquidators Registry Jan 10, 2017 Notice of move from administration to creditors' voluntary liquidation Registry Aug 26, 2016 Administrator's progress report Registry Feb 25, 2016 Notice of statement of affairs Registry Feb 25, 2016 Insolvency Registry Feb 9, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 2, 2016 Insolvency Notices Jan 29, 2016 Meetings of creditors Registry Jan 27, 2016 Change of registered office address Registry Jan 26, 2016 Company name change Registry Jan 26, 2016 Notice of change of name nm01 - resolution Notices Jan 21, 2016 Appointment of administrators Registry Jan 21, 2016 Notice of administrators appointment Registry May 12, 2015 Annual return Registry May 12, 2015 Change of registered office address Registry May 12, 2015 Change of particulars for director Registry May 12, 2015 Change of particulars for director 2595163... Registry Jan 12, 2015 Appointment of a person as Secretary Financials Nov 20, 2014 Annual accounts Registry Oct 1, 2014 Appointment of a man as Secretary Registry Sep 12, 2014 Change of registered office address Registry May 15, 2014 Annual return Registry Nov 5, 2013 Change of particulars for director Registry Nov 5, 2013 Change of particulars for director 2591612... Registry Oct 25, 2013 Change of particulars for director Financials Sep 2, 2013 Annual accounts Registry May 1, 2013 Annual return Registry Mar 7, 2013 Resignation of one Secretary Registry Feb 6, 2013 Resignation of one Company Director and one Secretary (a man) Financials Dec 7, 2012 Annual accounts Registry Jul 31, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 31, 2012 Statement of satisfaction in full or in part of mortgage or charge 7866696... Registry May 17, 2012 Mortgage Registry May 2, 2012 Annual return Registry Mar 21, 2012 Mortgage Financials Aug 19, 2011 Annual accounts Registry May 9, 2011 Annual return Registry Jan 5, 2011 Mortgage Financials Aug 19, 2010 Annual accounts Registry Jun 4, 2010 Resignation of one Director Registry Apr 30, 2010 Resignation of one Director (a man) and one Management Consultant Registry Apr 23, 2010 Annual return Financials Jan 29, 2010 Annual accounts Registry Jul 23, 2009 Resignation of a person Registry Jul 23, 2009 Appointment of a person Registry Jul 7, 2009 Appointment of a man as Director and Management Consultant Registry Jul 7, 2009 Resignation of one Company Director and one Director (a man) Registry Jun 16, 2009 Annual return Financials Feb 4, 2009 Annual accounts Registry Aug 20, 2008 Resignation of a person Registry Jul 15, 2008 Annual return Registry Mar 5, 2008 Appointment of a person Registry Feb 18, 2008 Declaration in relation to assistance for the acquisition of shares Registry Feb 18, 2008 Resolution Registry Feb 18, 2008 Resolution 1766952... Registry Feb 18, 2008 Resignation of a person Registry Feb 18, 2008 Resignation of a person 1767242... Registry Feb 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 1, 2008 Particulars of a mortgage or charge Registry Jan 18, 2008 Appointment of a man as Company Director and Director Registry Jan 18, 2008 Resignation of a woman Financials Nov 12, 2007 Annual accounts Registry May 29, 2007 Annual return Financials Nov 8, 2006 Annual accounts Registry May 11, 2006 Annual return Financials Nov 30, 2005 Annual accounts Registry May 17, 2005 Annual return Financials Dec 21, 2004 Annual accounts Registry May 4, 2004 Annual return Financials Feb 20, 2004 Annual accounts Registry Jun 12, 2003 Company name change Registry Jun 12, 2003 Change of name certificate Registry Jun 12, 2003 Company name change Registry May 6, 2003 Annual return Registry Apr 22, 2003 Two appointments: 2 men Registry Apr 17, 2003 Appointment of a person Registry Apr 17, 2003 Appointment of a person 1866471... Financials Sep 19, 2002 Annual accounts Registry May 1, 2002 Two appointments: 2 men Registry Apr 22, 2002 Annual return Financials Jul 27, 2001 Annual accounts Registry Jul 27, 2001 Resignation of a person Registry Jul 27, 2001 Appointment of a person Registry Jun 30, 2001 Appointment of a man as Director and Secretary Registry Jun 29, 2001 Resignation of one Secretary (a woman) Registry May 16, 2001 Annual return Registry Sep 27, 2000 Notice of change of directors or secretaries or in their particulars Registry Sep 26, 2000 Company name change Registry Sep 25, 2000 Change of name certificate Financials Sep 12, 2000 Annual accounts Registry Sep 8, 2000 Change in situation or address of registered office Registry May 9, 2000 Annual return Financials Dec 14, 1999 Annual accounts Registry May 6, 1999 Annual return Financials Oct 23, 1998 Annual accounts Registry Jun 24, 1998 Annual return Financials Dec 29, 1997 Annual accounts Registry Jun 4, 1997 Annual return Financials Nov 20, 1996 Annual accounts