RTJ SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05759225 |
Category | Private Limited Company |
Incorporated | 28 Mar 2006 |
Age | 18 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 21 Oct 2022 |
Years | 1 year, 7 months, 13 days |
SUMMARY
RTJ SOLUTIONS LIMITED is an dissolved private limited company with number 05759225. It was incorporated 18 years, 2 months, 6 days ago, on 28 March 2006 and it was dissolved 1 year, 7 months, 13 days ago, on 21 October 2022. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS, South Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Sep 2021
Action Date: 06 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Oct 2020
Action Date: 06 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2019
Action Date: 06 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Oct 2018
Action Date: 06 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2017
Action Date: 06 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-08-06
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 06 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2016
Action Date: 06 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-08-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2015
Action Date: 06 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-08-06
Documents
Liquidation disclaimer notice
Date: 25 Sep 2014
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-21
Old address: Architectural House 6 Old Brickyard Road Sandleheath Fordingbridge Hampshire SP6 1PA
New address: The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS
Documents
Liquidation voluntary statement of affairs with form attached
Date: 20 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Mortgage satisfy charge full
Date: 06 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 30 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057592250002
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Gibbons
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Termination secretary company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Gibbons
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-02
Old address: Unit 10C Forest Corner Farm Hangersley Nr Ringwood Hampshire BH24 3JW
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Gibbons
Change date: 2010-04-09
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Thomas James Gibbons
Change date: 2010-04-09
Documents
Change person secretary company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-09
Officer name: Angela Gibbons
Documents
Legacy
Date: 16 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/07; full list of members
Documents
Legacy
Date: 12 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 12/09/06 from: 23 fairlie ringwood hampshire BH24 1TP
Documents
Some Companies
THREEFIELD HOUSE,SOUTHAMPTON,SO14 3LP
Number: | 10886592 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BROWN & BANCROFT INTERIORS LIMITED
FOURTH FLOOR ST. GEORGES HOUSE,BOLTON,BL1 2EN
Number: | 08675655 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRURY LANE,OLDHAM,OL9 7PJ
Number: | 02295786 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 8 HEATHCOTE ROAD,LEAMINGTON SPA,CV31 2NF
Number: | 05581781 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 07465288 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MERCIA WAY,WORCESTER,WR5 3QZ
Number: | 09541532 |
Status: | ACTIVE |
Category: | Private Limited Company |