Advanced company searchLink opens in new window

RJB ENGINEERING DESIGNS LIMITED

Company number 07306607

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
10 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 30 June 2017
26 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 7 July 2015
Statement of capital on 2015-07-15
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
29 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
27 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Aug 2013 AR01 Annual return made up to 7 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from 124 High Street Bath Radstock BA3 2DA United Kingdom on 1 August 2012
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
15 Jul 2010 SH01 Statement of capital following an allotment of shares on 7 July 2010
  • GBP 100
14 Jul 2010 AA01 Current accounting period shortened from 31 July 2011 to 30 June 2011
13 Jul 2010 AP03 Appointment of Mrs Samantha Jayne Barber as a secretary
13 Jul 2010 AP01 Appointment of Mrs Samantha Jayne Barber as a director