- Company Overview for RUBIX CONSTRUCTION (UK) LTD (07849109)
- Filing history for RUBIX CONSTRUCTION (UK) LTD (07849109)
- People for RUBIX CONSTRUCTION (UK) LTD (07849109)
- Charges for RUBIX CONSTRUCTION (UK) LTD (07849109)
- Insolvency for RUBIX CONSTRUCTION (UK) LTD (07849109)
- More for RUBIX CONSTRUCTION (UK) LTD (07849109)
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 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2020 | |
12 Apr 2019 | AD01 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Bm Advisory, Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 12 April 2019 | |
11 Apr 2019 | LIQ02 | Statement of affairs | |
11 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 May 2018 | MR01 | Registration of charge 078491090001, created on 25 May 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
31 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | AD01 | Registered office address changed from , 2 Obc the Accountants Ltd, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH to 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 31 December 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Jan 2015 | TM02 | Termination of appointment of Gerald Ellis Greenwood as a secretary on 15 November 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
02 Oct 2014 | CERTNM |
Company name changed geg installations LIMITED\certificate issued on 02/10/14
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Jun 2014 | CH01 | Director's details changed for Mr Darryl Richard William Easton on 22 June 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|