RJ MOORE BUILDING AND JOINERY LTD.
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
15/11/2215 November 2022 | Voluntary strike-off action has been suspended |
15/11/2215 November 2022 | Voluntary strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
23/09/2223 September 2022 | Application to strike the company off the register |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/08/2110 August 2021 | Registered office address changed from 265 Harbour Road Ballyhalbert Newtownards Co Down BT22 1BS Northern Ireland to 42 Ballycreely Road Comber Newtownards BT23 5PX on 2021-08-10 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JASON MOORE / 13/08/2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CESSATION OF CHRISTOPHER JASON MOORE AS A PSC |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MOORE |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MOORE |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/09/173 September 2017 | REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 42 BALLYCREELY ROAD COMBER NEWTOWNARDS COUNTY DOWN BT23 5PX |
20/08/1720 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/05/1724 May 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/05/1724 May 2017 | COMPANY NAME CHANGED CJM MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/05/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/07/1624 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/07/1531 July 2015 | DIRECTOR APPOINTED MR ROBERT JASON MOORE |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/12/142 December 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/09/1414 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/12/1317 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1222 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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