About

Registered Number: 03921257
Date of Incorporation: 08/02/2000 (24 years and 2 months ago)
Company Status: Active
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: Claremont House, 1 Market Square, Bicester, Oxfordshire, OX26 6AA,

 

Rubble & Dust Ltd was registered on 08 February 2000 and are based in Bicester, it's status at Companies House is "Active". There are 2 directors listed as Duffy, David, Dr, Croft, Michael John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Michael John 20 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DUFFY, David, Dr 20 April 2000 - 1

Filing History

Document Type Date
AC92 - N/A 15 July 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 23 August 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 19 February 2018
CS01 - N/A 19 February 2018
PSC04 - N/A 12 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 04 March 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 07 March 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 05 January 2004
AA - Annual Accounts 19 March 2003
363s - Annual Return 17 February 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
287 - Change in situation or address of Registered Office 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.