About

Registered Number: 04237226
Date of Incorporation: 19/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Rubberbond Roofing Systems Ltd was founded on 19 June 2001 with its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". This business has only one director listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MONRO, Richard Charles 01 May 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 15 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2018
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 15 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
CH01 - Change of particulars for director 10 July 2018
PSC05 - N/A 05 July 2018
CS01 - N/A 08 June 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 06 June 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 02 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2015
CH01 - Change of particulars for director 01 July 2015
CH01 - Change of particulars for director 01 July 2015
CH01 - Change of particulars for director 01 July 2015
CH03 - Change of particulars for secretary 01 July 2015
AA01 - Change of accounting reference date 08 June 2015
AP01 - Appointment of director 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AD01 - Change of registered office address 18 May 2015
AP03 - Appointment of secretary 18 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 23 June 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 11 July 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
363a - Annual Return 22 July 2004
AA - Annual Accounts 24 January 2004
363a - Annual Return 15 July 2003
AA - Annual Accounts 09 September 2002
363a - Annual Return 14 July 2002
225 - Change of Accounting Reference Date 17 August 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
NEWINC - New incorporation documents 19 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.