Advanced company searchLink opens in new window

RUBIX CONSTRUCTION (UK) LTD

Company number 07849109

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-26
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
  • GBP 200
31 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200
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
  • GBP 200
02 Oct 2014 CERTNM Company name changed geg installations LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
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
  • GBP 200