- Company Overview for RUBELL PRINT LIMITED (00808808)
- Filing history for RUBELL PRINT LIMITED (00808808)
- People for RUBELL PRINT LIMITED (00808808)
- Charges for RUBELL PRINT LIMITED (00808808)
- Insolvency for RUBELL PRINT LIMITED (00808808)
- More for RUBELL PRINT LIMITED (00808808)
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) |
---|---|---|---|
27 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2013 | |
08 Aug 2012 | LIQ MISC | Insolvency:secretary of state's release of liquidator - graham clark - 030812 | |
29 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 May 2012 | AD01 | Registered office address changed from College Lane Bunbury Tarporley Cheshire CW6 9PQ on 28 May 2012 | |
25 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2012 | 600 | Appointment of a voluntary liquidator | |
25 May 2012 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2012 | AR01 |
Annual return made up to 14 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
|
|
29 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
26 Oct 2010 | TM01 | Termination of appointment of Ruby Parkin as a director | |
17 Feb 2010 | TM02 | Termination of appointment of Ruby Parkin as a secretary | |
22 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Mr Fredrick William Davies on 1 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Andrew Parkin on 1 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Mrs Ruby Maud Parkin on 1 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Mr Graham Leslie Parkin on 1 January 2010 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |