Advanced company searchLink opens in new window

R&J WOOD LIMITED

Company number 04492212

Filter by category

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2020 DS01 Application to strike the company off the register
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
12 Feb 2020 PSC07 Cessation of Gold Round Limited as a person with significant control on 10 February 2020
12 Feb 2020 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 52 Conduit Street Third Floor London W1S 2YX on 12 February 2020
12 Feb 2020 TM01 Termination of appointment of Philip Palser as a director on 10 February 2020
12 Feb 2020 TM01 Termination of appointment of Gold Round Limited as a director on 10 February 2020
12 Feb 2020 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 10 February 2020
13 Nov 2019 AA Micro company accounts made up to 31 December 2018
21 Oct 2019 PSC02 Notification of Scientific and Chemical Supplies Limited as a person with significant control on 30 August 2017
21 Oct 2019 PSC07 Cessation of The Edge of Heaven 2017 Limited as a person with significant control on 30 August 2017
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
12 Aug 2019 AD01 Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
05 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
28 Mar 2019 PSC02 Notification of Gold Round Limited as a person with significant control on 30 August 2017
26 Oct 2018 AP01 Appointment of Mr Oliver James Birkwood as a director on 23 October 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
23 Apr 2018 TM01 Termination of appointment of Matthew Hutchinson as a director on 20 April 2018
23 Apr 2018 TM01 Termination of appointment of Paul Gill as a director on 20 April 2018
23 Apr 2018 AP01 Appointment of Philip Palser as a director on 20 April 2018
04 Jan 2018 TM02 Termination of appointment of Philip Palser as a secretary on 25 September 2017
04 Jan 2018 AP04 Appointment of Rjp Secretaries Limited as a secretary on 25 September 2017
04 Jan 2018 AD01 Registered office address changed from C/O Scientific & Chemical Supplies Limited Carlton House Livingstone Road Bilston West Midlands WV14 0QZ to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 4 January 2018