- Company Overview for RINGBOLT LIMITED (SC563361)
- Filing history for RINGBOLT LIMITED (SC563361)
- People for RINGBOLT LIMITED (SC563361)
- More for RINGBOLT LIMITED (SC563361)
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 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
04 Apr 2022 | DS01 | Application to strike the company off the register | |
30 Mar 2022 | DS02 | Withdraw the company strike off application | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2022 | DS01 | Application to strike the company off the register | |
31 Jan 2022 | AD01 | Registered office address changed from Pmc House Little Square Oldmeldrum Inverurie AB51 0AY Scotland to 12 Meadow Bank Oldmeldrum Inverurie AB51 0BF on 31 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr Timothy Peter Rochfort as a director on 31 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Neale Alexander Bisset as a director on 31 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Annette Johnston Hudson as a director on 31 January 2022 | |
04 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
20 Jan 2021 | AP01 | Appointment of Mrs Annette Johnston Hudson as a director on 20 January 2021 | |
20 Jan 2021 | AP01 | Appointment of Mr Neale Alexander Bisset as a director on 20 January 2021 | |
19 Oct 2020 | PSC01 | Notification of Martin Nicholas Rochfort as a person with significant control on 1 January 2018 | |
16 Oct 2020 | TM01 | Termination of appointment of Martin Nicholas Rochfort as a director on 13 July 2020 | |
16 Oct 2020 | PSC07 | Cessation of Martin Nicholas Rochfort as a person with significant control on 10 July 2020 | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
24 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
16 Apr 2019 | AD01 | Registered office address changed from 8B Rutland Square Edinburgh EH1 2AS Scotland to Pmc House Little Square Oldmeldrum Inverurie AB51 0AY on 16 April 2019 | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Martin Nicholas Rochfort on 28 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates |