RJS AEROSPACE LIMITED
Status | DISSOLVED |
Company No. | 06898720 |
Category | Private Limited Company |
Incorporated | 07 May 2009 |
Age | 15 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 17 days |
SUMMARY
RJS AEROSPACE LIMITED is an dissolved private limited company with number 06898720. It was incorporated 15 years, 1 month, 1 day ago, on 07 May 2009 and it was dissolved 3 years, 5 months, 17 days ago, on 22 December 2020. The company address is 2 Malt Cottages 2 Malt Cottages, Tytherington, GL12 8QB, South Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolution application strike off company
Date: 29 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 27 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 22 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: 10 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption small
Date: 06 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: 07 Jul 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Gazette filings brought up to date
Date: 04 Sep 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person secretary company with change date
Date: 03 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Claire Gregory
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Smith
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Smith
Change date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Address
Type: AD01
Old address: 276a Canford Lane Westbury-on-Trym Bristol BS9 3PL United Kingdom
Change date: 2010-01-29
Documents
Change account reference date company current shortened
Date: 08 Oct 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-05-31
Documents
Some Companies
119 WOODBRIDGE ROAD,IPSWICH,IP4 2NJ
Number: | 07995658 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN J ALLAN NDT INSPECTION SERVICES LTD
1A CLUNY SQUARE,BUCKIE,AB56 1AH
Number: | SC442115 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH STAFFS FREIGHT BUILDING LYNN LANE,LICHFIELD,WS14 0ED
Number: | 10267385 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD
Number: | 07529209 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 HOLKER STREET,BARROW IN FURNESS,LA14 5RT
Number: | 11512912 |
Status: | ACTIVE |
Category: | Community Interest Company |
15 RYEISH GREEN,READING,RG7 1ET
Number: | 02791283 |
Status: | ACTIVE |
Category: | Private Limited Company |