RJS PLANT & MARINE REPAIR SPECIALISTS LIMITED
Status | DISSOLVED |
Company No. | 08352465 |
Category | Private Limited Company |
Incorporated | 08 Jan 2013 |
Age | 11 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 9 days |
SUMMARY
RJS PLANT & MARINE REPAIR SPECIALISTS LIMITED is an dissolved private limited company with number 08352465. It was incorporated 11 years, 4 months, 27 days ago, on 08 January 2013 and it was dissolved 1 year, 1 month, 9 days ago, on 25 April 2023. The company address is 241 Wimblebury Road 241 Wimblebury Road, Cannock, WS12 2EP, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 30 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type dormant
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 07 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 06 May 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type dormant
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type dormant
Date: 23 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type dormant
Date: 17 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type dormant
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Richard James Sherratt
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-03
Old address: 7 Mountain Pine Close Hednesford Staffordshire WS12 4RS United Kingdom
New address: 241 Wimblebury Road Heath Hayes Cannock Staffordshire WS12 2EP
Documents
Accounts with accounts type dormant
Date: 06 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Gazette filings brought up to date
Date: 07 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Some Companies
19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW
Number: | 07965163 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPROVED ELECTRICAL CONTRACTS LTD
C/O THE OFFICES OF SILKE & CO LTD,DONCASTER,DN1 3HR
Number: | 06825667 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TITANIUM 1,RENFREW,PA4 8WF
Number: | SC551402 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HUXBEY DRIVE,SOLIHULL,B92 0PN
Number: | 09206719 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARETH SCOTT PROPERTY SERVICES LTD
41 MAIN STREET MAIN STREET,TILLICOULTRY,FK13 6JH
Number: | SC600122 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 24,LEICESTER,LE5 4EA
Number: | 11337111 |
Status: | ACTIVE |
Category: | Private Limited Company |