- Company Overview for RJC CONTRACTORS LIMITED (04291523)
- Filing history for RJC CONTRACTORS LIMITED (04291523)
- People for RJC CONTRACTORS LIMITED (04291523)
- More for RJC CONTRACTORS LIMITED (04291523)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2019 | DS01 | Application to strike the company off the register | |
21 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
21 Jun 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 30 April 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
03 Jan 2019 | PSC01 | Notification of Patricia Joy Campbell as a person with significant control on 3 January 2019 | |
03 Jan 2019 | PSC07 | Cessation of Royston John Campbell as a person with significant control on 3 January 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
31 Aug 2016 | CH01 | Director's details changed for Royston John Campbell on 31 August 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | CH03 | Secretary's details changed for Patricia Joy Campbell on 31 August 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
03 May 2012 | CH01 | Director's details changed for Royston John Campbell on 30 April 2012 | |
03 May 2012 | CH03 | Secretary's details changed for Patricia Joy Campbell on 30 April 2012 |