Advanced company searchLink opens in new window

RUBITEC PRECISION LIMITED

Company number 11491473

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2022 DS01 Application to strike the company off the register
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Feb 2021 AD01 Registered office address changed from C/O Derede Associates Limited Unit 14a, Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG on 8 February 2021
08 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
06 May 2020 AA Unaudited abridged accounts made up to 31 July 2019
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
25 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-article 30 shall not apply in respect of allotments 06/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • GBP 101.00
11 Jan 2019 MA Memorandum and Articles of Association
07 Dec 2018 PSC01 Notification of Clive Andrew Shores as a person with significant control on 6 November 2018
07 Dec 2018 PSC07 Cessation of Joe Allardice as a person with significant control on 6 November 2018
06 Nov 2018 TM01 Termination of appointment of Joe Allardice as a director on 6 November 2018
09 Oct 2018 AP01 Appointment of Mr Clive Andrew Shores as a director on 9 October 2018
31 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-31
  • GBP 100