- Company Overview for RUBINSTEIN KEIGHTLEY LIMITED (03538698)
- Filing history for RUBINSTEIN KEIGHTLEY LIMITED (03538698)
- People for RUBINSTEIN KEIGHTLEY LIMITED (03538698)
- Charges for RUBINSTEIN KEIGHTLEY LIMITED (03538698)
- Insolvency for RUBINSTEIN KEIGHTLEY LIMITED (03538698)
- More for RUBINSTEIN KEIGHTLEY LIMITED (03538698)
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) |
---|---|---|---|
15 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2013 | |
02 Aug 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jul 2012 | AD01 | Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ United Kingdom on 9 July 2012 | |
09 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2012 | AR01 |
Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
18 Oct 2011 | AD01 | Registered office address changed from 7 North Street East Uppingham Oakham Rutland LE15 9QJ on 18 October 2011 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
30 Mar 2011 | AP01 | Appointment of Mr Andrew Dabell as a director | |
28 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2011 | SH08 | Change of share class name or designation | |
23 Mar 2011 | SH08 | Change of share class name or designation | |
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
14 Dec 2009 | TM02 | Termination of appointment of Polly Rubinstein as a secretary | |
14 Dec 2009 | TM01 | Termination of appointment of Peter Keightley as a director | |
14 Dec 2009 | TM01 | Termination of appointment of Polly Rubinstein as a director | |
14 Dec 2009 | AP01 | Appointment of Barry Barker as a director |