Advanced company searchLink opens in new window

R. J. K. VEHICLE SERVICES LTD.

Company number 04427226

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)
26 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jan 2022 AD01 Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 27 January 2022
24 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-13
20 Jan 2022 600 Appointment of a voluntary liquidator
20 Jan 2022 LIQ01 Declaration of solvency
09 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
30 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
09 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
26 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,700
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
13 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,700
01 Oct 2014 TM01 Termination of appointment of Karen Patricia Frost as a director on 26 September 2014
14 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,700
16 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
09 May 2013 AA Total exemption small company accounts made up to 31 October 2012