R.J.H LOFT CONVERSIONS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 Application to strike the company off the register

View Document

10/01/2410 January 2024 Withdraw the company strike off application

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Application to strike the company off the register

View Document

20/10/2320 October 2023 Previous accounting period shortened from 2023-09-30 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

11/01/2111 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

04/12/194 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE TERRY

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES HUTCHINSON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

03/09/153 September 2015 ADOPT ARTICLES 18/08/2015

View Document

03/09/153 September 2015 18/08/15 STATEMENT OF CAPITAL GBP 3

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

08/08/128 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/128 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 2

View Document

26/07/1226 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/07/1114 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUTCHINSON / 18/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/0929 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY CHARLES HUTCHINSON

View Document

17/07/0817 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/07/0719 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: MIDLAND HOUSE 36 STATION ROAD SANDIACRE NOTTINGHAM NG10 5AS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0529 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED R. J. H. JOINERY LIMITED CERTIFICATE ISSUED ON 24/06/05

View Document

13/05/0513 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0421 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

18/06/0218 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information