REUBENS COURT MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | 06696231 |
Category | Private Limited Company |
Incorporated | 12 Sep 2008 |
Age | 15 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
REUBENS COURT MANAGEMENT LIMITED is an liquidation private limited company with number 06696231. It was incorporated 15 years, 8 months, 7 days ago, on 12 September 2008. The company address is C/O Bridgewood Financial Solutions Limited Cumberland House C/O Bridgewood Financial Solutions Limited Cumberland House, Nottingham, NG1 6EE.
Company Fillings
Liquidation voluntary resignation liquidator
Date: 29 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jun 2023
Action Date: 28 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 May 2022
Action Date: 28 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-28
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Address
Type: AD01
Old address: Cumberland House 35 Park Row Nottingham NG1 6EE
New address: C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE
Change date: 2022-04-19
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Old address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF
New address: Cumberland House 35 Park Row Nottingham NG1 6EE
Change date: 2022-04-11
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 08 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
New address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF
Old address: 12 Granby Road Harrogate HG1 4st
Change date: 2022-02-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Nov 2021
Action Date: 28 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2019
Action Date: 28 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-28
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
Old address: 25 Staveley Way Keighley West Yorkshire BD22 7ED
Change date: 2018-05-11
New address: 12 Granby Road Harrogate HG1 4st
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 24 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type dormant
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type dormant
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Change sail address company with new address
Date: 12 Sep 2014
Category: Address
Type: AD02
New address: 25 Staveley Way Keighley West Yorkshire BD22 7ED
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Change registered office address company with date old address
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Address
Type: AD01
Old address: C/O Jason Taylor 25 Staveley Way Keighley West Yorkshire BD22 7ED United Kingdom
Change date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-21
Old address: 9 the Garden Village Earswick York YO32 9TP England
Documents
Change registered office address company with date old address
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Address
Type: AD01
Old address: 25 Staveley Way Keighley BD22 7ED
Change date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Appoint person secretary company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joanne Taylor
Documents
Termination secretary company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Ferguson
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 12 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Some Companies
A&S INTERNATIONAL BUSINESS MANAGEMENT GROUP LIMITED
16 LAKE VIEW,EDGWARE,HA8 7RU
Number: | 10890404 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARNFILLAN FARM,LANARK,ML11 9QB
Number: | SC605881 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, SECTION B HALL LANE,WALSALL,WS9 9AS
Number: | 10945861 |
Status: | ACTIVE |
Category: | Private Limited Company |
72A HIGH STREET,BATTLE,TN33 0AG
Number: | 10328261 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARDS PERSONNEL SERVICES LTD
130 OLD STREET,LONDON,EC1V 9BD
Number: | 10923443 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUND HOUSE DEVELOPMENTS LIMITED
29 DORSET STREET,LONDON,W1U 8AT
Number: | 01026090 |
Status: | ACTIVE |
Category: | Private Limited Company |