Advanced company searchLink opens in new window

R.J.A. FOODS LIMITED

Company number 04141378

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)
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
  • GBP 1,039
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