RJS BUILDING SERVICES LTD

Company Documents

DateDescription
04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/01/254 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

31/10/2431 October 2024 Liquidators' statement of receipts and payments to 2024-10-08

View Document

08/12/238 December 2023 Liquidators' statement of receipts and payments to 2023-10-08

View Document

07/11/237 November 2023 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07

View Document

14/11/2214 November 2022 Liquidators' statement of receipts and payments to 2022-10-08

View Document

03/11/213 November 2021 Liquidators' statement of receipts and payments to 2021-10-08

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 27 ST. CUTHBERTS STREET BEDFORD MK40 3JG ENGLAND

View Document

21/10/1921 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/10/1921 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1921 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 12 WINGFIELD ROAD BROMHAM BEDFORD MK43 8JZ UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY THE CLOSE ACCOUNTING COMPANY LIMITED

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM PO BOX SUITE 13 20 ST. LOYES STREET BEDFORD MK40 1ZL ENGLAND

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/10/1619 October 2016 CORPORATE SECRETARY APPOINTED THE CLOSE ACCOUNTING COMPANY LIMITED

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM UNIT 5 NEW ROAD GREAT BARFORD BEDFORD BEDFORDSHIRE MK44 3LH ENGLAND

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHREEVES / 24/02/2016

View Document

23/03/1623 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 14 MALCOTE CLOSE BIDDENHAM BEDFORD MK40 4QW UNITED KINGDOM

View Document

23/03/1623 March 2016 CURREXT FROM 28/02/2016 TO 31/07/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN GIBLIN / 24/02/2016

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY SARAH ASHLEY

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR ALISTAIR JOHN GIBLIN

View Document

24/02/1524 February 2015 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