Advanced company searchLink opens in new window

RUGBY BUILDING SYSTEMS LIMITED

Company number 00222141

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 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
04 May 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Dec 2015 AD01 Registered office address changed from Cemex House Coldharbour Lane Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 14 December 2015
08 Dec 2015 4.70 Declaration of solvency
08 Dec 2015 600 Appointment of a voluntary liquidator
08 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-26
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 SH20 Statement by Directors
22 Jul 2015 SH19 Statement of capital on 22 July 2015
  • GBP 10
22 Jul 2015 CAP-SS Solvency Statement dated 08/07/15
22 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,000,000
24 Mar 2015 AP01 Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015
24 Mar 2015 TM01 Termination of appointment of Michael Leslie Collins as a director on 23 March 2015
15 Jan 2015 MR04 Satisfaction of charge 1 in full
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,000,000
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
06 Oct 2011 AP01 Appointment of Jason Alexander Smalley as a director
06 Oct 2011 TM01 Termination of appointment of Andrew Smith as a director
10 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders