Advanced company searchLink opens in new window

RUGLYS (2001) LIMITED

Company number 04324804

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2017 DS01 Application to strike the company off the register
07 Jun 2017 TM01 Termination of appointment of Timothy Gilbert Jones as a director on 1 November 2016
25 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
22 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
27 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Nov 2014 CH03 Secretary's details changed for Mrs Lowri Sian James on 1 September 2014
20 Nov 2014 CH01 Director's details changed for Mrs Lowri Sian James on 1 September 2014
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
19 Nov 2013 CH01 Director's details changed for Mr Timothy Gilbert Jones on 11 November 2013
19 Nov 2013 CH01 Director's details changed for Gayle Morgan on 11 November 2013
02 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
30 Aug 2012 CH03 Secretary's details changed for Mrs Lowri Sian James on 27 April 2012
30 Aug 2012 CH03 Secretary's details changed for Lowri Sian Jones on 13 August 2012
30 Aug 2012 CH01 Director's details changed for Mrs Lowri Sian James on 27 April 2012
30 Aug 2012 CH01 Director's details changed for Lowri Sian Jones on 13 August 2012
24 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
21 Dec 2011 AD01 Registered office address changed from C/O C/O Bevan and Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 21 December 2011
23 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders