- Company Overview for RJC DESIGN LTD. (SC267892)
- Filing history for RJC DESIGN LTD. (SC267892)
- People for RJC DESIGN LTD. (SC267892)
- More for RJC DESIGN LTD. (SC267892)
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) |
---|---|---|---|
20 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2012 | DS01 | Application to strike the company off the register | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 |
Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-06-23
|
|
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Robert James Cowman on 1 October 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Jun 2009 | 363a | Return made up to 13/05/09; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from 49 st swithin street aberdeen aberdeenshire AB10 6XL | |
11 Jun 2008 | 363a | Return made up to 13/05/08; full list of members | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from "sheldrake" bellwood park perth PH2 7AJ | |
10 Jun 2008 | 288c | Director's Change of Particulars / robert cowman / 27/05/2008 / HouseName/Number was: , now: 49; Street was: sheldrake, now: st swithin street; Area was: bellwood park, now: ; Post Town was: perth, now: aberdeen; Region was: perthshire, now: aberdeenshire; Post Code was: PH2 7AJ, now: AB10 6XL; Country was: , now: scotland | |
10 Jun 2008 | 288c | Secretary's Change of Particulars / john cowman / 27/05/2008 / HouseName/Number was: , now: 49; Street was: sheldrake bellwood park, now: st swithin street; Post Town was: perth, now: aberdeen; Region was: perthshire, now: aberdeenshire; Post Code was: PH2 7AJ, now: AB10 6XL | |
20 Jul 2007 | 363s | Return made up to 13/05/07; full list of members | |
16 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
05 Jul 2006 | 363s | Return made up to 13/05/06; full list of members | |
01 Sep 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
25 Jul 2005 | 363a | Return made up to 13/05/05; full list of members | |
26 May 2004 | 288a | New director appointed |