About

Registered Number: 07266693
Date of Incorporation: 27/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2017 (6 years and 4 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Established in 2010, Rjb Drywall Specialists Ltd has its registered office in Essex, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Russell John 27 May 2010 - 1
COCKERILL, Claire 27 May 2010 26 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Claire 27 May 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2017
LIQ14 - N/A 29 September 2017
4.68 - Liquidator's statement of receipts and payments 27 July 2017
RESOLUTIONS - N/A 02 June 2015
4.20 - N/A 02 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
AD01 - Change of registered office address 02 June 2015
AA - Annual Accounts 28 February 2015
TM01 - Termination of appointment of director 26 September 2014
DISS40 - Notice of striking-off action discontinued 24 September 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 11 March 2014
AA - Annual Accounts 11 March 2014
AAMD - Amended Accounts 11 March 2014
DISS40 - Notice of striking-off action discontinued 18 January 2014
AR01 - Annual Return 17 January 2014
CH03 - Change of particulars for secretary 17 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
DISS16(SOAS) - N/A 14 August 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
AR01 - Annual Return 11 January 2013
DISS16(SOAS) - N/A 29 November 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AA - Annual Accounts 18 May 2012
DISS40 - Notice of striking-off action discontinued 19 November 2011
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 18 November 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
CERTNM - Change of name certificate 06 July 2010
CONNOT - N/A 23 June 2010
NEWINC - New incorporation documents 27 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.