About

Registered Number: 00206678
Date of Incorporation: 17/06/1925 (98 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 14/04/2011 (13 years ago)
Registered Address: 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

The Rugby Portland Cement Company Ltd was registered on 17 June 1925 and are based in Southampton, Hampshire. The business does not have any directors listed in the Companies House registry. We don't know the number of employees at The Rugby Portland Cement Company Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 13 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2011
4.71 - Return of final meeting in members' voluntary winding-up 14 January 2011
RESOLUTIONS - N/A 16 September 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2010
4.70 - N/A 16 September 2010
AD01 - Change of registered office address 16 September 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 14 November 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 18 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363s - Annual Return 12 April 2006
363s - Annual Return 13 April 2005
287 - Change in situation or address of Registered Office 31 March 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 09 April 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
AA - Annual Accounts 21 August 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 28 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
363s - Annual Return 10 April 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
AA - Annual Accounts 27 October 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
363a - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 02 October 1997
363a - Annual Return 15 April 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 13 April 1996
288 - N/A 08 January 1996
AA - Annual Accounts 24 October 1995
288 - N/A 28 September 1995
363x - Annual Return 19 April 1995
AA - Annual Accounts 24 May 1994
363x - Annual Return 13 May 1994
288 - N/A 04 October 1993
AA - Annual Accounts 24 August 1993
363x - Annual Return 27 April 1993
RESOLUTIONS - N/A 15 September 1992
AA - Annual Accounts 15 September 1992
363x - Annual Return 15 April 1992
288 - N/A 13 January 1992
AA - Annual Accounts 10 September 1991
363x - Annual Return 09 May 1991
288 - N/A 13 July 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
RESOLUTIONS - N/A 26 April 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
288 - N/A 19 April 1989
288 - N/A 23 January 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
287 - Change in situation or address of Registered Office 06 April 1988
AA - Annual Accounts 17 August 1987
CERTNM - Change of name certificate 30 June 1987
363 - Annual Return 01 June 1987
CERTNM - Change of name certificate 01 April 1987
288 - N/A 21 February 1987
288 - N/A 10 January 1987
288 - N/A 18 August 1986
AA - Annual Accounts 01 August 1986
NEWINC - New incorporation documents 17 June 1925

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.