Advanced company searchLink opens in new window

RUBAROC LIMITED

Company number 04947182

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)
11 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
23 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
12 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
11 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
07 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
16 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
19 Dec 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
19 Dec 2009 CH01 Director's details changed for Wayne Matthews on 28 October 2009
19 Dec 2009 CH01 Director's details changed for Joyce Matthews on 28 October 2009
24 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008
22 Dec 2008 363a Return made up to 29/10/08; full list of members
25 Mar 2008 AA Accounts for a dormant company made up to 30 June 2007
16 Nov 2007 363s Return made up to 29/10/07; full list of members
22 Mar 2007 AA Accounts for a dormant company made up to 30 June 2006
13 Nov 2006 363s Return made up to 29/10/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 May 2006 AA Accounts for a dormant company made up to 30 June 2005
25 Oct 2005 363s Return made up to 29/10/05; full list of members
06 Apr 2005 AA Accounts for a dormant company made up to 30 June 2004
03 Dec 2004 363s Return made up to 29/10/04; full list of members
24 May 2004 225 Accounting reference date shortened from 31/10/04 to 30/06/04
15 Jan 2004 88(2)R Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100
15 Jan 2004 288b Director resigned
15 Jan 2004 288b Secretary resigned
15 Jan 2004 287 Registered office changed on 15/01/04 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE