Advanced company searchLink opens in new window

RJB ARCHITECTURAL DESIGNS LIMITED

Company number 04578264

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)
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
  • GBP 4,971
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