Advanced company searchLink opens in new window

RJL PRECISION ENGINEERING LIMITED

Company number 07251391

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)
15 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 13 February 2022
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 13 February 2021
25 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 13 February 2020
02 Jun 2020 AD01 Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 June 2020
21 May 2019 600 Appointment of a voluntary liquidator
21 May 2019 LIQ09 Death of a liquidator
11 Mar 2019 AD01 Registered office address changed from Sovereign House 155 High Street Aldershot Hampshire GU11 1TT United Kingdom to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 11 March 2019
08 Mar 2019 LIQ02 Statement of affairs
08 Mar 2019 600 Appointment of a voluntary liquidator
08 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-14
16 May 2018 AA01 Previous accounting period extended from 31 October 2017 to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,000,000
06 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
01 Dec 2016 AD01 Registered office address changed from Units B1 & B2 Redfields Industrial Estate Redfields Lane Church Crookham Hampshire GU52 0rd to Sovereign House 155 High Street Aldershot Hampshire GU11 1TT on 1 December 2016
01 Dec 2016 CH01 Director's details changed for Mr Kevin Donald Adams on 29 November 2016
23 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
17 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
19 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
12 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jun 2014 CH01 Director's details changed for Mr Kevin Donald Adams on 21 May 2014