Advanced company searchLink opens in new window

RUBBAROOF LIMITED

Company number 07422097

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2019 DS01 Application to strike the company off the register
02 Sep 2019 AD01 Registered office address changed from 39 Brown Street Salisbury Wiltshire 39 Brown Street Salisbury Wiltshire SP1 2AS England to Unit 3 Dutch Barn Field Buildings, Ridge Farm Chilmark Salisbury Wiltshire SP3 5AB on 2 September 2019
09 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2019 AA Micro company accounts made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 CS01 Confirmation statement made on 28 October 2018 with updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2018 CS01 Confirmation statement made on 28 October 2017 with no updates
11 Jan 2017 AA Micro company accounts made up to 30 April 2016
04 Jan 2017 TM01 Termination of appointment of James William Farrand as a director on 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Nov 2015 AD01 Registered office address changed from 39 Brown Street Salisbury Wiltshire SP1 2AS to 39 Brown Street Salisbury Wiltshire 39 Brown Street Salisbury Wiltshire SP1 2AS on 5 November 2015
05 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
05 Nov 2015 AD01 Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to 39 Brown Street Salisbury Wiltshire 39 Brown Street Salisbury Wiltshire SP1 2AS on 5 November 2015
02 Mar 2015 AA01 Current accounting period extended from 31 October 2014 to 30 April 2015
16 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
21 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
26 Jun 2014 AP01 Appointment of Mr Adrian Andrew St John Griffin as a director
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
18 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders