Advanced company searchLink opens in new window

R JOHNSTON & SON LTD

Company number 06356562

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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 AD01 Registered office address changed from 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG on 30 August 2011
30 Aug 2011 TM02 Termination of appointment of William Wilson as a secretary
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
29 Sep 2010 CH01 Director's details changed for Laura Mathea Susan Johnston on 30 August 2010
01 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2010 AA Total exemption full accounts made up to 31 August 2009
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2010 AR01 Annual return made up to 30 August 2009 with full list of shareholders
28 Nov 2009 AA Total exemption small company accounts made up to 31 August 2008
09 Oct 2008 363a Return made up to 30/08/08; full list of members
08 Oct 2008 288c Director's Change of Particulars / laura johnston / 06/10/2008 / HouseName/Number was: , now: sheraton house; Street was: the lodge, now: castle park; Area was: chilford hall, now: ; Post Town was: linton, now: cambridge; Post Code was: CB1 6LE, now: CB3 0AX; Country was: , now: england
13 Sep 2007 287 Registered office changed on 13/09/07 from: 3 morley's place sawston cambridge cambridgeshire CB22 3TG
13 Sep 2007 288a New secretary appointed
13 Sep 2007 288a New director appointed
30 Aug 2007 288b Director resigned
30 Aug 2007 288b Secretary resigned
30 Aug 2007 NEWINC Incorporation