RAPID CLAIMS BUREAU LTD

Unit 6 Bycars Road Unit 6 Bycars Road, Stoke-On-Trent, ST6 1BY, England
StatusDISSOLVED
Company No.08001701
CategoryPrivate Limited Company
Incorporated22 Mar 2012
Age12 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution08 Nov 2022
Years1 year, 6 months, 25 days

SUMMARY

RAPID CLAIMS BUREAU LTD is an dissolved private limited company with number 08001701. It was incorporated 12 years, 2 months, 12 days ago, on 22 March 2012 and it was dissolved 1 year, 6 months, 25 days ago, on 08 November 2022. The company address is Unit 6 Bycars Road Unit 6 Bycars Road, Stoke-on-trent, ST6 1BY, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

New address: Unit 6 Bycars Road Bycars Road Stoke-on-Trent ST6 1BY

Old address: 76 Waterloo Road Stoke-on-Trent ST6 3EX

Change date: 2022-04-19

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Aug 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atahmoor Khan

Termination date: 2020-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-24

Psc name: Atahmoor Khan

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mr Atahmoor Khan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-04

Officer name: Mr Ali Umer

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Atahmoor Khan

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

New address: 76 Waterloo Road Stoke-on-Trent ST6 3EX

Old address: 92 Waterloo Road Stoke-on-Trent Staffordshire ST6 3EX

Change date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asman Ali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Administrative restoration company

Date: 27 Dec 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Atahmoor Khan

Documents

View document PDF

Incorporation company

Date: 22 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED PROPERTIES HENLEY LIMITED

OFFICE 9 BADGEMORE HOUSE,HENLEY-ON-THAMES,RG9 4NR

Number:03324553
Status:ACTIVE
Category:Private Limited Company

BIG G RAIL LTD

FLAT 39,MOTHERWELL,ML1 2HQ

Number:SC615726
Status:ACTIVE
Category:Private Limited Company

BOATFINDER LIMITED

KINGS LOCK BOATYARD,MIDDLEWICH,CW10 0JJ

Number:04923041
Status:ACTIVE
Category:Private Limited Company

G.J.S. BRICKWORK LTD

773 UXBRIDGE ROAD,HAYES,UB4 8HY

Number:11374941
Status:ACTIVE
Category:Private Limited Company

PARKES CONTRACTING LTD

32 PRIORY COURT ROAD,BRISTOL,BS9 4DE

Number:11228370
Status:ACTIVE
Category:Private Limited Company

SGU-A1 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11316003
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