RJC STRUCTURAL DESIGN LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/07/249 July 2024 Liquidators' statement of receipts and payments to 2024-05-05

View Document

10/08/2310 August 2023 Liquidators' statement of receipts and payments to 2023-05-05

View Document

17/07/2317 July 2023 Liquidators' statement of receipts and payments to 2023-05-05

View Document

26/07/2126 July 2021 Liquidators' statement of receipts and payments to 2021-05-05

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 29 JAMES DRIVE CALVERTON NOTTINGHAM NG14 6RJ ENGLAND

View Document

19/05/2019 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/05/2019 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/05/2019 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM CLIFF MILL SOUTHWELL ROAD LOWDHAM NOTTINGHAM NG14 7DR ENGLAND

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CESSATION OF NICOLA JANE CROOT AS A PSC

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA CROOT

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM CLIFF MILL SOUTHWELL ROAD CORNER FARM CLOSE GONALSTON NOTTINGHAMSHIRE NG14 7JA UNITED KINGDOM

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 6 CORNER FARM CLOSE ROLLESTON NEWARK NOTTINGHAMSHIRE NG23 5TR ENGLAND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR ROBERT JOHN CROOT

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM THE WARREN CAUNTON ROAD BATHLEY NEWARK NOTTINGHAMSHIRE NG23 6DN

View Document

07/05/157 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROOT

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MRS NICOLA JANE CROOT

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company