- Company Overview for RUBY-FOX PROPERTY MANAGEMENT LIMITED (08395522)
- Filing history for RUBY-FOX PROPERTY MANAGEMENT LIMITED (08395522)
- People for RUBY-FOX PROPERTY MANAGEMENT LIMITED (08395522)
- More for RUBY-FOX PROPERTY MANAGEMENT LIMITED (08395522)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2016 | DS01 | Application to strike the company off the register | |
04 Dec 2015 | AA01 | Current accounting period extended from 2 November 2015 to 31 March 2016 | |
05 Nov 2015 | AA | Accounts for a dormant company made up to 2 November 2014 | |
04 Nov 2015 | AA01 | Current accounting period shortened from 28 February 2015 to 2 November 2014 | |
16 Sep 2015 | AD01 | Registered office address changed from 22 Church Street West Radcliffe Near Bury Lancashire M26 2SQ to 24 Church Street West Radcliffe Manchester M26 2SQ on 16 September 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
02 Sep 2014 | AP01 | Appointment of Mrs Pauline Rose Leckie as a director on 8 August 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Jay Darren Stewart as a director on 8 August 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
13 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
08 Feb 2013 | NEWINC |
Incorporation
|