RUBEROID LIMITED
Status | DISSOLVED |
Company No. | 02904444 |
Category | Private Limited Company |
Incorporated | 03 Mar 1994 |
Age | 30 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 02 Sep 2016 |
Years | 7 years, 8 months, 19 days |
SUMMARY
RUBEROID LIMITED is an dissolved private limited company with number 02904444. It was incorporated 30 years, 2 months, 18 days ago, on 03 March 1994 and it was dissolved 7 years, 8 months, 19 days ago, on 02 September 2016. The company address is The Lexicon The Lexicon, Manchester, M2 5NT.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-14
Old address: Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB
New address: The Lexicon Mount Street Manchester M2 5NT
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 13 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Mortgage satisfy charge full
Date: 05 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 05 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 05 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 05 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 18 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Termination director company with name termination date
Date: 11 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hartley Michael Koschitzky
Termination date: 2014-12-01
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Change corporate secretary company with change date
Date: 11 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-11-01
Officer name: Tcss Limited
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Burton Macleod
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Turner
Documents
Appoint person director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Brian Williamson
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Change corporate secretary company with change date
Date: 18 Apr 2012
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-12-05
Officer name: Tcss Limited
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type full
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: Hartley Michael Koschitzky
Documents
Change corporate secretary company with change date
Date: 20 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tcss Limited
Change date: 2010-03-03
Documents
Accounts with accounts type full
Date: 05 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Miscellaneous
Date: 27 May 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael kippen
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed tcss LIMITED
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael kippen
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham fitton
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed burton james macleod
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher droogan
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas sumner
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed roger turner
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/06; full list of members
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 19 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed iko LIMITED\certificate issued on 19/10/05
Documents
Certificate change of name company
Date: 12 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kingsnorth bitumen products limi ted\certificate issued on 12/10/05
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/05; full list of members
Documents
Legacy
Date: 16 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/04; full list of members
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 01 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/03; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/01; full list of members
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 27/06/00 from: carthusian court 12 carthusian street london EC1M 6EZ
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/00; full list of members
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation voluntary arrangement completion
Date: 09 Mar 2000
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Accounts with accounts type full
Date: 05 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 1999
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 28 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/99; full list of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 17 May 1999
Action Date: 17 Mar 1999
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1999-03-17
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 17 May 1999
Action Date: 17 Mar 1998
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1998-03-17
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 SCOTT PLACE,MANCHESTER,M3 3AA
Number: | 10749670 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST COLMAN'S PARK,NEWRY,BT34 2BX
Number: | NL000378 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | CE000718 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
410 LORDSWOOD LANE,CHATHAM,ME5 8EJ
Number: | 11908572 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HEATH AVENUE,GLASGOW,G66 4LG
Number: | SC567142 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMWOOD HOUSE CUBE M4 BUSINESS PARK,BRISTOL,BS16 1FX
Number: | 03379831 |
Status: | ACTIVE |
Category: | Private Limited Company |