Advanced company searchLink opens in new window

R.J. FOODS LIMITED

Company number 03192614

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)
10 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2024 AD01 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 29 July 2024
01 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 6 October 2023
15 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 6 October 2022
11 May 2022 AD01 Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
13 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 6 October 2021
23 Oct 2020 600 Appointment of a voluntary liquidator
07 Oct 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
29 Apr 2020 AM10 Administrator's progress report
16 Dec 2019 AM07 Result of meeting of creditors
25 Nov 2019 AM03 Statement of administrator's proposal
02 Nov 2019 AM02 Statement of affairs with form AM02SOA
07 Oct 2019 AD01 Registered office address changed from Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ England to Tower Bridge House St Katherine's Way London E1W 1DD on 7 October 2019
03 Oct 2019 AM01 Appointment of an administrator
03 Oct 2019 AM01 Appointment of an administrator
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
01 Aug 2019 MR01 Registration of charge 031926140005, created on 22 July 2019
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
25 Mar 2019 AA Accounts for a small company made up to 31 December 2017
01 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
30 Apr 2018 AD01 Registered office address changed from Unit 2 Coach Crescent Shireoaks Worksop Nottinghamshire S81 8AD England to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on 30 April 2018
02 Jan 2018 TM01 Termination of appointment of Simon Peter Stanham as a director on 31 December 2017