- Company Overview for R.J.A. FOODS LIMITED (04141378)
- Filing history for R.J.A. FOODS LIMITED (04141378)
- People for R.J.A. FOODS LIMITED (04141378)
- Charges for R.J.A. FOODS LIMITED (04141378)
- Insolvency for R.J.A. FOODS LIMITED (04141378)
- More for R.J.A. FOODS LIMITED (04141378)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2015 | DS01 | Application to strike the company off the register | |
26 Jun 2015 | 1.4 | Notice of completion of voluntary arrangement | |
12 Apr 2015 | AD01 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 | |
20 Oct 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2014 | |
21 Oct 2013 | 2.32B | Notice of end of Administration | |
22 Aug 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
22 Aug 2013 | 2.23B | Result of meeting of creditors | |
23 Jul 2013 | 2.17B | Statement of administrator's proposal | |
09 Jul 2013 | 2.16B | Statement of affairs with form 2.14B | |
26 Jun 2013 | AD01 | Registered office address changed from One Redcliff Street Bristol BS1 6TF on 26 June 2013 | |
25 Jun 2013 | 2.12B | Appointment of an administrator | |
29 May 2013 | MR04 | Satisfaction of charge 1 in full | |
23 Jan 2013 | AR01 |
Annual return made up to 15 January 2013 with full list of shareholders
Statement of capital on 2013-01-23
|
|
11 Jan 2013 | AUD | Auditor's resignation | |
11 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
25 Jan 2012 | TM01 | Termination of appointment of Dawn Mcgiveron as a director | |
27 May 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
08 Feb 2011 | CH04 | Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 | |
08 Feb 2011 | CH01 | Director's details changed for Dawn Margaret Mcgiveron on 1 October 2009 | |
21 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 15 January 2010 |