R.J.S. RIGGING SERVICES LTD
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved following liquidation |
23/01/2423 January 2024 | Final Gazette dissolved following liquidation |
23/10/2323 October 2023 | Removal of liquidator by creditors |
23/10/2323 October 2023 | Return of final meeting in a creditors' voluntary winding up |
19/09/2319 September 2023 | Appointment of a voluntary liquidator |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Statement of affairs |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
20/01/2220 January 2022 | Micro company accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-20 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | DISS40 (DISS40(SOAD)) |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/03/195 March 2019 | FIRST GAZETTE |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 7 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND NE28 6HQ UNITED KINGDOM |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 306 VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/10/142 October 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
13/06/1413 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O THE MCFARLANE PARTNERSHIP METROPOLITAN HOUSE LONGRIGG SWALWELL NEWCASTLE UPON TYNE NE16 3AS ENGLAND |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM METROPOLITAN HOUSE LONGRIGG, SWALWELL NEWCASTLE UPON TYNE NE16 3AS UNITED KINGDOM |
20/05/1320 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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