RUBEROID WORKS PENSION TRUSTEE LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

29/10/2429 October 2024 Termination of appointment of Tcss Limited as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Tcss Limited as a secretary on 2024-10-29

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/07/2321 July 2023 Registered office address changed from 1B Mount Grace Drive Poole BH14 8NB England to Iko Plc Appley Lane North Appley Bridge Wigan WN6 9AB on 2023-07-21

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM C/O TCSS LIMITED 14 WELLS ROAD STIFFKEY WELLS-NEXT-THE-SEA NORFOLK NR23 1AJ

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANK HAUTMAN / 23/05/2019

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/12/1513 December 2015 11/12/15 NO MEMBER LIST

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 11/12/14 NO MEMBER LIST

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/01/1412 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TCSS LIMITED / 11/12/2013

View Document

12/01/1412 January 2014 11/12/13 NO MEMBER LIST

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM THE MANOR HOUSE 1THE STREET BRUNDALL NORWICH NR13 5JY ENGLAND

View Document

12/11/1312 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 01/11/2013

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 11/12/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 11/12/11 NO MEMBER LIST

View Document

21/12/1121 December 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TCSS LIMITED / 05/12/2011

View Document

21/12/1121 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 05/12/2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM SOUTHFIELD 16 HIGH STREET RODE SOMERSET BA11 6NZ

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 11/12/10 NO MEMBER LIST

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/01/103 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE TRUSTEE CORPORATION LIMITED / 03/01/2010

View Document

03/01/103 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 03/01/2010

View Document

03/01/103 January 2010 11/12/09 NO MEMBER LIST

View Document

03/01/103 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TCSS LIMITED / 03/01/2010

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 CORPORATE DIRECTOR APPOINTED TCSS LIMITED

View Document

27/05/0927 May 2009 SECTION 519 QUOTED

View Document

02/02/092 February 2009 DIRECTOR APPOINTED FRANK HAUTMAN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL KIPPEN

View Document

15/01/0915 January 2009 SECRETARY APPOINTED TCSS LIMITED

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SMITH

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KIPPEN

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM APPLEY LANE NORTH APPLEY BRIDGE WIGAN LANCASHIRE WN6 9AB

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 11/12/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 11/12/07

View Document

11/12/0611 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company