Advanced company searchLink opens in new window

R & J LASER LIMITED

Company number 05691985

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-13
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