- Company Overview for RUBYWELLE SERVICES LIMITED (02059867)
- Filing history for RUBYWELLE SERVICES LIMITED (02059867)
- People for RUBYWELLE SERVICES LIMITED (02059867)
- Insolvency for RUBYWELLE SERVICES LIMITED (02059867)
- More for RUBYWELLE SERVICES LIMITED (02059867)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2017 | AD01 | Registered office address changed from 179 Wardour Street London W1F 8WY to 100 st James Road Northampton NN5 5LF on 25 October 2017 | |
22 Oct 2017 | LIQ02 | Statement of affairs | |
22 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2017 | CH01 | Director's details changed for Jamie Mcphee on 30 September 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
31 May 2017 | TM01 | Termination of appointment of Daniel James Longhurst as a director on 30 September 2016 | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Mar 2016 | TM01 | Termination of appointment of Patricia Mary Boxshall as a director on 1 March 2016 | |
24 Mar 2016 | TM02 | Termination of appointment of Patricia Mary Boxshall as a secretary on 1 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
04 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
14 Mar 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Daniel James Longhurst on 14 March 2012 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 |