Advanced company searchLink opens in new window

RUSSELL JAMES BUILDERS LIMITED

Company number 04737868

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)
09 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 10 July 2015
17 Sep 2013 4.68 Liquidators' statement of receipts and payments to 10 July 2013
30 Oct 2012 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
20 Sep 2012 600 Appointment of a voluntary liquidator
20 Sep 2012 LIQ MISC OC Court order insolvency:c/o - replacement of liquidator
20 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
18 Sep 2012 4.68 Liquidators' statement of receipts and payments to 10 July 2012
02 Sep 2011 4.48 Notice of Constitution of Liquidation Committee
27 Jul 2011 AD01 Registered office address changed from 47 Mill Street Colchester Essex CO1 2AH on 27 July 2011
21 Jul 2011 4.20 Statement of affairs with form 4.19
21 Jul 2011 600 Appointment of a voluntary liquidator
21 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-11
19 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Jul 2010 TM02 Termination of appointment of Robin Herne as a secretary
02 Jul 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
24 Apr 2009 363a Return made up to 17/04/09; full list of members
20 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Jun 2008 363a Return made up to 17/04/08; full list of members
03 Jun 2008 288c Director's change of particulars / james parker / 11/11/2007
28 May 2008 AAMD Amended accounts made up to 30 April 2007
19 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007