- Company Overview for RUBY TIMBER LTD (04376179)
- Filing history for RUBY TIMBER LTD (04376179)
- People for RUBY TIMBER LTD (04376179)
- More for RUBY TIMBER LTD (04376179)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2020 | DS01 | Application to strike the company off the register | |
16 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Sep 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 May 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Apr 2018 | AP01 | Appointment of Mrs Tracey Louise Langman as a director on 30 November 2017 | |
30 Apr 2018 | TM01 | Termination of appointment of Joshua Barry Ware as a director on 30 November 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Nov 2017 | PSC07 | Cessation of Joshua Barry Ware as a person with significant control on 19 September 2016 | |
23 Nov 2017 | PSC01 | Notification of Andrew Langman as a person with significant control on 1 July 2016 | |
23 Nov 2017 | PSC01 | Notification of Tracey Langman as a person with significant control on 1 July 2016 | |
24 Oct 2017 | PSC07 | Cessation of Richard Luke Thompson as a person with significant control on 31 March 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Richard Luke Thompson as a director on 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
16 Dec 2016 | AD01 | Registered office address changed from Lel Timber Treatment Ltd Burdon Lane Highampton Beaworthy Devon EX21 5LX to Ruby Timber Ltd Burdon Lane Highampton Beaworthy EX21 5LX on 16 December 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | AP01 | Appointment of Mr Joshua Barry Ware as a director on 10 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr Richard Luke Thompson as a director on 10 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of William Henry Langman as a director on 10 May 2016 |