- Company Overview for R.A.JOYCE ENGINEERING LIMITED (00951604)
- Filing history for R.A.JOYCE ENGINEERING LIMITED (00951604)
- People for R.A.JOYCE ENGINEERING LIMITED (00951604)
- Charges for R.A.JOYCE ENGINEERING LIMITED (00951604)
- More for R.A.JOYCE ENGINEERING LIMITED (00951604)
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) |
---|---|---|---|
05 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2010 | DS01 | Application to strike the company off the register | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Aug 2010 | AR01 |
Annual return made up to 18 July 2010 with full list of shareholders
Statement of capital on 2010-08-18
|
|
18 Aug 2010 | CH01 | Director's details changed for Neil John Boswell on 1 January 2010 | |
26 Nov 2009 | AD01 | Registered office address changed from 38 Gulls Croft Braintree Essex CM7 3RT Great Britain on 26 November 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Sep 2009 | 363a | Return made up to 18/07/09; full list of members | |
06 Aug 2009 | 190 | Location of debenture register | |
06 Aug 2009 | 353 | Location of register of members | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from 38 gulls croft braintree essex CM7 3RT | |
19 May 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
04 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
16 Mar 2009 | 288b | Appointment Terminated Director karen collins | |
02 Mar 2009 | 288b | Appointment Terminated Director john boswell | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from thundridge business park great cambridge road thundridge ware hertfordshire SG12 0SA | |
24 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Feb 2009 | 288b | Appointment Terminated Secretary karen collins | |
10 Feb 2009 | 288c | Director and Secretary's Change of Particulars / karen rose / 02/01/2009 / Surname was: rose, now: collins; HouseName/Number was: , now: 49; Street was: 13 rockfield avenue, now: canons road; Post Code was: SG12 0RG, now: SG12 0BN | |
19 Jan 2009 | 363a | Return made up to 18/07/08; full list of members | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2007 | 363s | Return made up to 18/07/07; full list of members | |
15 Aug 2007 | 363(288) | Director's particulars changed |