Advanced company searchLink opens in new window

RJB COATINGS LTD

Company number 06560662

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)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 L64.07 Completion of winding up
28 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Oct 2019 COCOMP Order of court to wind up
13 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
18 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
06 Dec 2017 MR01 Registration of charge 065606620002, created on 30 November 2017
16 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
18 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Aug 2016 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016
03 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
08 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
01 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
09 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
14 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Aug 2013 CH01 Director's details changed for Mr Richard Brackstone on 19 August 2013
30 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 28 February 2012
03 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
17 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders