Advanced company searchLink opens in new window

RJC BOARDS (PRESTON) LTD

Company number 07360984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 15 January 2023
10 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 10 March 2023
03 Aug 2022 LIQ10 Removal of liquidator by court order
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 January 2022
06 Jan 2022 AD01 Registered office address changed from Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022
09 Jun 2021 600 Appointment of a voluntary liquidator
09 Jun 2021 LIQ10 Removal of liquidator by court order
23 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
10 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 15 January 2020
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 15 January 2019
19 Feb 2018 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PY to Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 19 February 2018
30 Jan 2018 LIQ02 Statement of affairs
30 Jan 2018 600 Appointment of a voluntary liquidator
30 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-16
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2017 AA Micro company accounts made up to 31 August 2016
28 Feb 2017 AA Micro company accounts made up to 31 August 2015
28 Feb 2017 AA Micro company accounts made up to 31 August 2014
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2016 CS01 Confirmation statement made on 31 August 2016 with updates
27 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off