- Company Overview for RUBYESTATES LIMITED (02951319)
- Filing history for RUBYESTATES LIMITED (02951319)
- People for RUBYESTATES LIMITED (02951319)
- Insolvency for RUBYESTATES LIMITED (02951319)
- More for RUBYESTATES LIMITED (02951319)
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) |
---|---|---|---|
05 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from The Old Coach House Adeys Lane Wotton-Under-Edge Gloucestershire GL12 7LY to St James Court St James Parade Bristol BS1 3LH on 7 April 2022 | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2021 | |
20 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2020 | LIQ01 | Declaration of solvency | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
16 Mar 2018 | TM01 | Termination of appointment of Jill Duffield as a director on 28 February 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Jill Duffield as a director on 28 February 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr David Mark Johnston Duffield as a director on 28 February 2018 | |
16 Mar 2018 | PSC04 | Change of details for Mr Jill Duffield as a person with significant control on 28 February 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Jill Duffield as a person with significant control on 27 June 2016 | |
29 Jun 2017 | PSC01 | Notification of Anna Catharine Burns as a person with significant control on 27 June 2016 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 |