Advanced company searchLink opens in new window

RUBINSTEIN KEIGHTLEY LIMITED

Company number 03538698

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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