RALLY PREP LIMITED

F A Simms & Partners Limited F A Simms & Partners Limited, Claybrooke Parva, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.07375814
CategoryPrivate Limited Company
Incorporated14 Sep 2010
Age13 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution30 Jan 2020
Years4 years, 4 months, 17 days

SUMMARY

RALLY PREP LIMITED is an dissolved private limited company with number 07375814. It was incorporated 13 years, 9 months, 2 days ago, on 14 September 2010 and it was dissolved 4 years, 4 months, 17 days ago, on 30 January 2020. The company address is F A Simms & Partners Limited F A Simms & Partners Limited, Claybrooke Parva, LE17 5FB, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: 1C St. Columb Industrial Estate St. Columb Cornwall TR9 6SF England

New address: F a Simms & Partners Limited Woodway Lane Claybrooke Parva Leicestershire LE17 5FB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Carling

Termination date: 2016-07-01

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: 1C St. Columb Industrial Estate St. Columb Cornwall TR9 6SF

Change date: 2016-05-13

Old address: 26 Shackleton Drive Newquay Cornwall TR7 3PE England

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Yates

Appointment date: 2016-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Yates

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: William James Frost

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Carling

Appointment date: 2015-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Address

Type: AD01

Old address: 19 Gilbert Road Bodmin Cornwall PL31 2BY

New address: 26 Shackleton Drive Newquay Cornwall TR7 3PE

Change date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

New address: 19 Gilbert Road Bodmin Cornwall PL31 2BY

Change date: 2015-06-12

Old address: Lanarth Trevarren St Columb Cornwall TR9 6PH

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Neil Yates

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William James Frost

Appointment date: 2015-04-09

Documents

Gazette filings brought up to date

Date: 21 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: 41 Praze an Cronor St. Columb Cornwall TR9 6TD United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Old address: 34 Southdown Road Sticker St. Austell PL26 7EW United Kingdom

Change date: 2012-09-25

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Williams

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Yates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-09-30

Documents

View document PDF

Incorporation company

Date: 14 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO DRIVE (HUDDERSFIELD) LIMITED

EEHAD HOUSE NORTHGATE,HUDDERSFIELD,HD1 6AP

Number:09443887
Status:ACTIVE
Category:Private Limited Company

BADAL PROPERTIES LTD

4 THE GROVE,WOLVERHAMPTON,WV4 6RU

Number:11025709
Status:ACTIVE
Category:Private Limited Company

BRITTEN PLACE (BLOCK A) MANAGEMENT COMPANY LIMITED

154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP

Number:09606609
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HBDP UK LTD

GROUND FLOOR OFFICE GLENAUB HOUSE,PORTHCAWL,CF36 3AW

Number:11460173
Status:ACTIVE
Category:Private Limited Company

MARQUEE VISION LIMITED

FOREST EDGE HOUSE,MARLBOROUGH,SN8 2AT

Number:06393952
Status:ACTIVE
Category:Private Limited Company

THE LITTLE BUTTERFLY COMPANY LIMITED

22 CHANCERY LANE (GROUND FLOOR),LONDON,WC2A 1LS

Number:10508644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source