- Company Overview for R & J LASER LIMITED (05691985)
- Filing history for R & J LASER LIMITED (05691985)
- People for R & J LASER LIMITED (05691985)
- Charges for R & J LASER LIMITED (05691985)
- Insolvency for R & J LASER LIMITED (05691985)
- More for R & J LASER LIMITED (05691985)
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) |
---|---|---|---|
16 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2013 | |
07 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2013 | |
23 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2012 | |
01 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2012 | |
22 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2011 | |
24 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2011 | |
29 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2010 | |
18 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from unit 1 neander lichfield road industrial estate tamworth staffordshire B79 7XA | |
06 May 2009 | 288b | Appointment Terminated Director nathan golby | |
23 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
23 Feb 2009 | 288c | Director's Change of Particulars / robert mason / 01/05/2008 / HouseName/Number was: , now: the laurels; Street was: the laurels hopwas hill, now: hopwas hill; Occupation was: director, now: managing director | |
23 Feb 2009 | 288c | Director's Change of Particulars / nathan golby / 12/08/2008 / HouseName/Number was: , now: 52; Street was: 19 shelley road, now: oxbridge way; Post Code was: B79 8EA, now: B79 7YL; Country was: , now: united kingdom; Occupation was: managing director, now: finance director | |
05 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
29 May 2008 | 288a | Director appointed nathan kingsley golby | |
15 May 2008 | 88(2) | Ad 16/04/08 gbp si 120@1=120 gbp ic 100/220 | |
01 Feb 2008 | 363a | Return made up to 30/01/08; full list of members | |
05 Sep 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
18 May 2007 | 395 | Particulars of mortgage/charge | |
12 Apr 2007 | 363s | Return made up to 30/01/07; full list of members | |
12 Apr 2007 | 363(287) |
Registered office changed on 12/04/07
|