R.J.H LOFT CONVERSIONS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | Application to strike the company off the register |
10/01/2410 January 2024 | Withdraw the company strike off application |
12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-08-31 |
06/11/236 November 2023 | Application to strike the company off the register |
20/10/2320 October 2023 | Previous accounting period shortened from 2023-09-30 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-18 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with updates |
11/01/2111 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
04/12/194 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE TERRY |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES HUTCHINSON |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
12/06/1712 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
03/09/153 September 2015 | ADOPT ARTICLES 18/08/2015 |
03/09/153 September 2015 | 18/08/15 STATEMENT OF CAPITAL GBP 3 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/07/1515 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/07/135 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
08/08/128 August 2012 | VARYING SHARE RIGHTS AND NAMES |
08/08/128 August 2012 | 02/08/12 STATEMENT OF CAPITAL GBP 2 |
26/07/1226 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/07/1114 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUTCHINSON / 18/06/2010 |
30/06/1030 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/0929 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/11/085 November 2008 | APPOINTMENT TERMINATED SECRETARY CHARLES HUTCHINSON |
17/07/0817 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/07/0719 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/01/075 January 2007 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: MIDLAND HOUSE 36 STATION ROAD SANDIACRE NOTTINGHAM NG10 5AS |
28/06/0628 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 |
29/06/0529 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | COMPANY NAME CHANGED R. J. H. JOINERY LIMITED CERTIFICATE ISSUED ON 24/06/05 |
13/05/0513 May 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 |
21/06/0421 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/12/0318 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
22/10/0322 October 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
15/08/0315 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0310 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
16/06/0316 June 2003 | NEW SECRETARY APPOINTED |
16/06/0316 June 2003 | SECRETARY RESIGNED |
28/03/0328 March 2003 | SECRETARY RESIGNED |
28/03/0328 March 2003 | NEW SECRETARY APPOINTED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | SECRETARY RESIGNED |
04/02/034 February 2003 | DIRECTOR RESIGNED |
04/02/034 February 2003 | NEW SECRETARY APPOINTED |
04/02/034 February 2003 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA |
18/06/0218 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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