- Company Overview for RJB ARCHITECTURAL DESIGNS LIMITED (04578264)
- Filing history for RJB ARCHITECTURAL DESIGNS LIMITED (04578264)
- People for RJB ARCHITECTURAL DESIGNS LIMITED (04578264)
- More for RJB ARCHITECTURAL DESIGNS LIMITED (04578264)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2009 | AR01 |
Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-12-01
|
|
01 Dec 2009 | CH01 | Director's details changed for Robert John Baines on 31 October 2009 | |
01 Dec 2009 | CH04 | Secretary's details changed for Fft Company Secretarial Limited on 31 October 2009 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
19 Nov 2008 | 288b | Appointment Terminated Secretary sn company secretarial services LIMITED | |
19 Nov 2008 | 288a | Secretary appointed fft company secretarial LIMITED | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Aug 2008 | 363a | Return made up to 31/10/07; full list of members | |
27 Aug 2008 | 288c | Director's Change of Particulars / robert baines / 01/11/2006 / HouseName/Number was: , now: 13; Street was: unit 10C quays reach, now: woodfield avenue; Area was: carolina way, now: ; Post Town was: salford quays, now: hyde; Region was: salford, now: cheshire; Post Code was: M50 2ZY, now: SK14 5BB | |
29 Jul 2008 | 287 | Registered office changed on 29/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Mar 2007 | 288b | Secretary resigned | |
27 Mar 2007 | 288a | New secretary appointed | |
29 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
05 Dec 2006 | 363s | Return made up to 31/10/06; full list of members | |
28 Mar 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
09 Dec 2005 | 288c | Director's particulars changed | |
02 Dec 2005 | 363s | Return made up to 31/10/05; full list of members | |
02 Dec 2005 | 363(288) |
Director's particulars changed
|
|
11 Jul 2005 | 287 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 | |
07 Mar 2005 | AA | Total exemption small company accounts made up to 31 March 2004 |