Advanced company searchLink opens in new window

RUBBER RIMS LIMITED

Company number 06832145

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2017 AA Micro company accounts made up to 28 February 2016
24 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
23 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
23 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
28 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
05 Jan 2014 AA Total exemption full accounts made up to 28 February 2013
17 May 2013 AP01 Appointment of Mrs Claire Elizabeth Taylor as a director
07 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
22 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
20 Jul 2012 AP03 Appointment of Mrs Claire Taylor as a secretary
20 Jul 2012 TM01 Termination of appointment of Mary Taylor as a director
20 Jul 2012 TM02 Termination of appointment of Mary Taylor as a secretary
29 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011