Advanced company searchLink opens in new window

RJB MANAGEMENT SOLUTIONS LIMITED

Company number 08647842

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 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
15 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 17 March 2023
13 May 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 17 March 2021
07 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-18
07 Apr 2020 LIQ02 Statement of affairs
07 Apr 2020 600 Appointment of a voluntary liquidator
16 Mar 2020 AD01 Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 16 March 2020
03 Dec 2019 CH01 Director's details changed for Mr Robert Graham Booth on 3 December 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
21 May 2015 AD01 Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Apr 2015 CH01 Director's details changed for Mr Robert Graham Booth on 23 April 2015
28 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
13 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-13
  • GBP 1