Advanced company searchLink opens in new window

R.J.P. (999) LTD

Company number 04179180

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)
31 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2014 4.68 Liquidators' statement of receipts and payments to 6 December 2013
09 Jan 2013 2.24B Administrator's progress report to 7 December 2012
07 Dec 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Jul 2012 2.24B Administrator's progress report to 5 June 2012
16 Feb 2012 F2.18 Notice of deemed approval of proposals
27 Jan 2012 2.17B Statement of administrator's proposal
12 Dec 2011 2.12B Appointment of an administrator
12 Dec 2011 AD01 Registered office address changed from Church View Station Road, Langworth Lincoln Lincolnshire LN3 5BD on 12 December 2011
23 Nov 2011 CERTNM Company name changed R. J. P. (lincoln) LIMITED\certificate issued on 23/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-22
31 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 2
31 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jul 2010 TM01 Termination of appointment of George Elliott as a director
19 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Colin Woodcock on 18 March 2010
18 Mar 2010 CH01 Director's details changed for George Joseph Elliott on 18 March 2010
24 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Apr 2009 363a Return made up to 14/03/09; full list of members
11 Sep 2008 363a Return made up to 14/03/08; full list of members
11 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Apr 2008 395 Particulars of a mortgage or charge / charge no: 5