About

Registered Number: 06210384
Date of Incorporation: 12/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: RSM TENON, 6th Floor 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP

 

Having been setup in 2007, Rubicon Homes Ltd have registered office in Leeds in West Yorkshire. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Debra Paula 12 April 2007 16 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
RM02 - N/A 21 February 2017
3.6 - Abstract of receipt and payments in receivership 02 December 2016
MR04 - N/A 26 July 2016
3.6 - Abstract of receipt and payments in receivership 18 May 2016
3.6 - Abstract of receipt and payments in receivership 13 November 2015
3.6 - Abstract of receipt and payments in receivership 20 May 2015
3.6 - Abstract of receipt and payments in receivership 29 January 2015
3.6 - Abstract of receipt and payments in receivership 29 January 2015
TM02 - Termination of appointment of secretary 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
3.6 - Abstract of receipt and payments in receivership 21 November 2013
3.6 - Abstract of receipt and payments in receivership 21 November 2013
3.6 - Abstract of receipt and payments in receivership 21 November 2013
RM01 - N/A 08 August 2013
AC92 - N/A 22 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AR01 - Annual Return 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AD01 - Change of registered office address 14 April 2010
287 - Change in situation or address of Registered Office 10 September 2009
363a - Annual Return 27 May 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 12 May 2009
353a - Register of members in non-legible form 12 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 21 April 2008
395 - Particulars of a mortgage or charge 04 August 2007
395 - Particulars of a mortgage or charge 24 July 2007
353a - Register of members in non-legible form 16 May 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
287 - Change in situation or address of Registered Office 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2007 Fully Satisfied

N/A

Debenture 20 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.