- Company Overview for VL RJBCS TRADING REALISATION LIMITED (04251973)
- Filing history for VL RJBCS TRADING REALISATION LIMITED (04251973)
- People for VL RJBCS TRADING REALISATION LIMITED (04251973)
- Charges for VL RJBCS TRADING REALISATION LIMITED (04251973)
- Insolvency for VL RJBCS TRADING REALISATION LIMITED (04251973)
- More for VL RJBCS TRADING REALISATION LIMITED (04251973)
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) |
---|---|---|---|
29 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2015 | |
29 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2014 | |
15 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2015 | |
04 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2013 | |
05 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2012 | |
27 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2011 | |
09 Sep 2011 | CERTNM |
Company name changed r j barwick construction services LIMITED\certificate issued on 09/09/11
|
|
09 Sep 2011 | CONNOT | Change of name notice | |
07 Apr 2011 | TM01 | Termination of appointment of Paul Cornewll as a director | |
14 Feb 2011 | 4.48 | Notice of Constitution of Liquidation Committee | |
02 Sep 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
31 Aug 2010 | 2.26B | Amended certificate of constitution of creditors' committee | |
31 Aug 2010 | 2.26B | Amended certificate of constitution of creditors' committee | |
21 Apr 2010 | 2.24B | Administrator's progress report to 27 February 2010 | |
23 Nov 2009 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
20 Nov 2009 | 2.23B | Result of meeting of creditors | |
03 Nov 2009 | 2.17B | Statement of administrator's proposal | |
13 Oct 2009 | AD01 | Registered office address changed from 170 Eureka Park Upper Pemberton Ashford Kent TN25 4AZ on 13 October 2009 | |
05 Sep 2009 | 2.12B | Appointment of an administrator | |
09 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from coombe valley road dover kent CT17 0UJ | |
09 Jul 2009 | 190 | Location of debenture register | |
09 Jul 2009 | 353 | Location of register of members |