- Company Overview for RJL PRECISION ENGINEERING LIMITED (07251391)
- Filing history for RJL PRECISION ENGINEERING LIMITED (07251391)
- People for RJL PRECISION ENGINEERING LIMITED (07251391)
- Charges for RJL PRECISION ENGINEERING LIMITED (07251391)
- Insolvency for RJL PRECISION ENGINEERING LIMITED (07251391)
- More for RJL PRECISION ENGINEERING LIMITED (07251391)
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
|
|
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
|
|
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
|
|
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
|
|
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 |