Advanced company searchLink opens in new window

RUBAX LIFTS LIMITED

Company number 01509899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2018 TM01 Termination of appointment of Paul Chamberlain as a director on 1 March 2018
27 Mar 2018 AP01 Appointment of Mr Aldo Braccetti as a director on 1 March 2018
27 Mar 2018 AP01 Appointment of Mr Paul Chamberlain as a director on 10 March 2017
27 Mar 2018 TM01 Termination of appointment of Paul Chamberlain as a director on 1 March 2018
17 Oct 2017 CH01 Director's details changed for Mr David Peter Verey on 17 October 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
21 Jul 2017 TM02 Termination of appointment of Mario Rogenmoser as a secretary on 20 July 2017
20 Jul 2017 TM01 Termination of appointment of Mario Rogenmoser as a director on 20 July 2017
12 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
10 Apr 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
10 Apr 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
05 Apr 2017 AP01 Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a director on 10 March 2017
13 Mar 2017 AP03 Appointment of Mr Mario Rogenmoser as a secretary on 10 March 2017
13 Mar 2017 AP01 Appointment of Mr Mario Rogenmoser as a director on 10 March 2017
13 Mar 2017 AP01 Appointment of Mr Paul Chamberlain as a director on 10 March 2017
13 Mar 2017 TM01 Termination of appointment of Peter Verey as a director on 10 March 2017
10 Oct 2016 MR04 Satisfaction of charge 5 in full
10 Oct 2016 MR04 Satisfaction of charge 9 in full
27 Sep 2016 AA Accounts for a medium company made up to 31 December 2015
02 Jun 2016 TM01 Termination of appointment of Maureen Verey as a director on 15 March 2016
02 Jun 2016 TM02 Termination of appointment of Maureen Verey as a secretary on 15 March 2016
18 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,000
02 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
03 Jan 2015 AA Accounts for a medium company made up to 31 December 2013