Advanced company searchLink opens in new window

RJ'S UK DISTRIBUTION LIMITED

Company number 07463704

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)
28 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
22 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
18 Nov 2013 AA Full accounts made up to 31 March 2013
10 Jul 2013 TM01 Termination of appointment of Regan Halliwell as a director
14 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
14 Dec 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
16 Oct 2012 AA Full accounts made up to 31 March 2012
15 Aug 2012 AD01 Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 15 August 2012
15 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
15 Dec 2011 AD03 Register(s) moved to registered inspection location
14 Dec 2011 CH01 Director's details changed for Roger Leonard Halliwell on 1 December 2011
14 Dec 2011 CH01 Director's details changed for Regan James Halliwell on 1 December 2011
14 Dec 2011 AD02 Register inspection address has been changed
23 Aug 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
20 Dec 2010 AP01 Appointment of Roger Leonard Halliwell as a director
20 Dec 2010 AP01 Appointment of Regan James Halliwell as a director
09 Dec 2010 TM01 Termination of appointment of Andrew Davis as a director
08 Dec 2010 NEWINC Incorporation