Advanced company searchLink opens in new window

RUBAINE HOMES LTD

Company number 05904275

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2023 DS01 Application to strike the company off the register
04 May 2023 AA Micro company accounts made up to 30 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
01 Feb 2023 AD01 Registered office address changed from 9a Station Road Felsted Dunmow CM6 3EZ England to 9a Station Road Felsted Dunmow CM6 3EZ on 1 February 2023
01 Feb 2023 AD01 Registered office address changed from 8638166 Station Road Felsted Dunmow CM6 3EZ England to 9a Station Road Felsted Dunmow CM6 3EZ on 1 February 2023
01 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with updates
01 Feb 2023 PSC01 Notification of Karen Anne Mitchell as a person with significant control on 1 January 2023
01 Feb 2023 MR05 All of the property or undertaking has been released from charge 059042750001
01 Feb 2023 MR05 All of the property or undertaking has been released from charge 059042750002
12 Jul 2022 AD01 Registered office address changed from Manor House Station Road Felsted Dunmow CM6 3EZ England to 8638166 Station Road Felsted Dunmow CM6 3EZ on 12 July 2022
12 Jul 2022 AD01 Registered office address changed from 6 Oak Drive Elsenham Bishop's Stortford CM22 6GB England to Manor House Station Road Felsted Dunmow CM6 3EZ on 12 July 2022
28 Jun 2022 PSC01 Notification of Roy Douglas Mitchell as a person with significant control on 28 June 2022
22 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 22 June 2022
22 Jun 2022 AA Micro company accounts made up to 30 April 2022
29 Mar 2022 AA01 Current accounting period extended from 31 March 2022 to 30 April 2022
07 Mar 2022 CH01 Director's details changed for Mr Roy Mitchell on 3 March 2022
07 Mar 2022 TM01 Termination of appointment of Blaine Harrington Sturgess as a director on 22 February 2022
03 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 March 2021
03 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
12 Nov 2019 AD01 Registered office address changed from Meadowview the Village Little Hallingbury Bishop's Stortford CM22 7QP England to 6 Oak Drive Elsenham Bishop's Stortford CM22 6GB on 12 November 2019