Advanced company searchLink opens in new window

RJ DELIVERY & INSTALLATION SERVICES LIMITED

Company number 05454022

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
Statement of capital on 2010-05-21
  • GBP 2
21 May 2010 CH01 Director's details changed for Richard Alan Jefferies on 17 May 2010
24 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
22 May 2009 363a Return made up to 17/05/09; full list of members
19 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
08 Jul 2008 363a Return made up to 17/05/08; full list of members
07 Jul 2008 288c Director's Change of Particulars / richard jefferies / 09/06/2008 / HouseName/Number was: , now: 13; Street was: 33 thicket mead, now: northmead avenue; Region was: avon, now: somerset; Post Code was: BA3 2ST, now: BA3 2SF; Country was: , now: united kingdom
07 Jul 2008 288c Secretary's Change of Particulars / catherine jefferies / 09/06/2008 / HouseName/Number was: , now: 13; Street was: 33 thicket mead, now: northmead avenue; Region was: avon, now: somerset; Post Code was: BA3 2ST, now: BA3 2SF; Country was: , now: united kingdom
16 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
23 May 2007 363a Return made up to 17/05/07; full list of members
14 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
12 Mar 2007 88(2)R Ad 07/03/07-07/03/07 £ si 1@1=1 £ ic 1/2
12 Mar 2007 123 £ nc 1/1000 07/03/07
22 Feb 2007 288b Secretary resigned
22 Feb 2007 288a New secretary appointed
22 Feb 2007 287 Registered office changed on 22/02/07 from: 33 thicket mead, midsomer norton radstock bath BA3 2ST
20 Jun 2006 363a Return made up to 17/05/06; full list of members
17 May 2005 NEWINC Incorporation