Advanced company searchLink opens in new window

RUBYESTATES LIMITED

Company number 02951319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-07-31
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
  • GBP 960
04 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015