- Company Overview for RJC BOARDS (PRESTON) LTD (07360984)
- Filing history for RJC BOARDS (PRESTON) LTD (07360984)
- People for RJC BOARDS (PRESTON) LTD (07360984)
- Insolvency for RJC BOARDS (PRESTON) LTD (07360984)
- More for RJC BOARDS (PRESTON) LTD (07360984)
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) |
---|---|---|---|
16 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 10 March 2023 | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
17 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022 | |
09 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2021 | LIQ10 | Removal of liquidator by court order | |
23 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2021 | |
10 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2020 | |
01 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2019 | |
19 Feb 2018 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PY to Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 19 February 2018 | |
30 Jan 2018 | LIQ02 | Statement of affairs | |
30 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2017 | AA | Micro company accounts made up to 31 August 2016 | |
28 Feb 2017 | AA | Micro company accounts made up to 31 August 2015 | |
28 Feb 2017 | AA | Micro company accounts made up to 31 August 2014 | |
31 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
27 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off |