- Company Overview for RJ FURNITURE REPAIR SPECIALISTS LTD (05729860)
- Filing history for RJ FURNITURE REPAIR SPECIALISTS LTD (05729860)
- People for RJ FURNITURE REPAIR SPECIALISTS LTD (05729860)
- Insolvency for RJ FURNITURE REPAIR SPECIALISTS LTD (05729860)
- More for RJ FURNITURE REPAIR SPECIALISTS LTD (05729860)
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) |
---|---|---|---|
08 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2016 | |
23 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2015 | |
26 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2014 | |
05 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2013 | |
19 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2012 | |
20 Oct 2011 | AD01 | Registered office address changed from Unit 2-6 Duckworth Trading Estate Stallings Lane Kingswinford West Midlands DY6 7BG on 20 October 2011 | |
20 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | AD01 | Registered office address changed from 19 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX on 17 September 2010 | |
10 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2010 | AR01 |
Annual return made up to 3 March 2010 with full list of shareholders
Statement of capital on 2010-07-09
|
|
09 Jul 2010 | CH01 | Director's details changed for Richard William Jones on 31 October 2009 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 May 2009 | 363a | Return made up to 03/03/09; full list of members | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Mar 2009 | 363a | Return made up to 03/03/08; full list of members | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from phoenix house castle street tipton DY4 8HP | |
20 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |