Advanced company searchLink opens in new window

RINGBAND LIMITED

Company number 04338264

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Feb 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
07 Feb 2020 AD01 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 7 February 2020
07 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
07 Mar 2017 CS01 Confirmation statement made on 11 December 2016 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Dec 2016 CH01 Director's details changed for Mrs Elizabeth Beattie on 25 June 2013
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
06 Mar 2015 AD01 Registered office address changed from Parsonage House Hayes Lane Badminton South Gloucestershire GL9 1ET to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 6 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
25 Jun 2013 AD01 Registered office address changed from the Leasowes Sapperton Cirencester Gloucestershire GL7 6LQ United Kingdom on 25 June 2013
25 Jun 2013 CH03 Secretary's details changed for Mrs Elizabeth Beattie on 24 June 2013
24 Jun 2013 CH01 Director's details changed for Mr John Michael Beattie on 24 June 2013
12 Apr 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012