- Company Overview for R.J.F. BUILDING LTD (05051483)
- Filing history for R.J.F. BUILDING LTD (05051483)
- People for R.J.F. BUILDING LTD (05051483)
- Insolvency for R.J.F. BUILDING LTD (05051483)
- More for R.J.F. BUILDING LTD (05051483)
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) |
---|---|---|---|
10 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2022 | |
14 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2021 | |
06 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2020 | |
10 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2019 | |
07 Mar 2018 | AD01 | Registered office address changed from 2 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 7 March 2018 | |
28 Feb 2018 | LIQ02 | Statement of affairs | |
28 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Richard James Fernyhough on 1 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | CH03 | Secretary's details changed for Suzanne Elaine Price on 16 February 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from 71 Rood Hill Congleton Cheshire CW12 1NH on 8 November 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders |