Advanced company searchLink opens in new window

DEXINE RUBBER TECHNOLOGIES LIMITED

Company number 08591847

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)
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
21 Mar 2018 TM02 Termination of appointment of Jane Hicks as a secretary on 28 February 2018
05 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/09/2021
27 May 2017 MR04 Satisfaction of charge 085918470001 in full
20 Apr 2017 MR01 Registration of charge 085918470003, created on 11 April 2017
07 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
23 Jan 2017 MR01 Registration of charge 085918470002, created on 19 January 2017
11 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
28 Jun 2016 AP01 Appointment of John Burdett as a director on 17 June 2016
28 Jun 2016 AP01 Appointment of Mr Christopher Robert Turner as a director on 17 June 2016
15 Apr 2016 AD01 Registered office address changed from Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 15 April 2016
14 Mar 2016 AA Accounts for a small company made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
27 Feb 2015 AP01 Appointment of Mr Peter Richard Melling as a director on 31 January 2015
06 Feb 2015 TM01 Termination of appointment of Mark Jonathan Lineker as a director on 31 January 2015
08 Jan 2015 AA Full accounts made up to 30 June 2014
25 Sep 2014 TM01 Termination of appointment of Phillip David Hopley as a director on 25 September 2014
25 Sep 2014 TM01 Termination of appointment of Hughes Armstrong Corporate Investment Plc as a director on 25 September 2014
25 Sep 2014 AP01 Appointment of Mr Mark Jonathan Lineker as a director on 25 September 2014
25 Sep 2014 AP02 Appointment of Hughes Armstrong Industries Limited as a director on 25 September 2014
25 Sep 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
29 Aug 2013 AP01 Appointment of Mr Phillip David Hopley as a director
29 Jul 2013 AA01 Current accounting period shortened from 31 July 2014 to 30 June 2014
29 Jul 2013 TM01 Termination of appointment of Peter Wardle as a director
29 Jul 2013 TM01 Termination of appointment of Stephen Lord as a director