Advanced company searchLink opens in new window

RUBERY ULTRACLASS LTD

Company number 06216432

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)
27 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 Oct 2010 AD01 Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 20 October 2010
29 Sep 2010 600 Appointment of a voluntary liquidator
20 Sep 2010 4.20 Statement of affairs with form 4.19
20 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-08
02 Jun 2010 AA Total exemption full accounts made up to 30 April 2009
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
28 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
28 May 2010 AD03 Register(s) moved to registered inspection location
28 May 2010 AD02 Register inspection address has been changed
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2009 CH01 Director's details changed for Gavin Walter Gravesande on 5 October 2009
22 Apr 2009 363a Return made up to 17/04/09; full list of members
27 Mar 2009 288b Appointment Terminated Secretary online corporate secretaries LIMITED
18 Nov 2008 AA Total exemption full accounts made up to 30 April 2008
15 Aug 2008 287 Registered office changed on 15/08/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
01 Aug 2008 288c Director's Change of Particulars / gavin gravesande / 29/07/2008 / HouseName/Number was: , now: red lodge; Street was: 13 denning avenue, now: the green; Post Town was: croydon, now: sidcup; Region was: surrey, now: kent; Post Code was: CR0 4DG, now: DA14 6BS
13 May 2008 363a Return made up to 17/04/08; full list of members
15 Apr 2008 287 Registered office changed on 15/04/2008 from 228A high street bromley kent BR1 1PQ
15 Apr 2008 288b Appointment Terminated Secretary rebecca tamlyn
15 Apr 2008 288a Secretary appointed online corporate secretaries LIMITED
16 Oct 2007 CERTNM Company name changed raunds ultraclass LTD\certificate issued on 16/10/07
31 May 2007 CERTNM Company name changed ultraclass (2007 - site 10) LTD\certificate issued on 31/05/07
17 Apr 2007 NEWINC Incorporation