- Company Overview for RUBAINE HOMES LTD (05904275)
- Filing history for RUBAINE HOMES LTD (05904275)
- People for RUBAINE HOMES LTD (05904275)
- Charges for RUBAINE HOMES LTD (05904275)
- More for RUBAINE HOMES LTD (05904275)
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 |