RUBY AND DAISY CLOTHING LTD

Company Documents

DateDescription
20/03/2520 March 2025 Liquidators' statement of receipts and payments to 2025-01-18

View Document

23/02/2423 February 2024 Liquidators' statement of receipts and payments to 2024-01-18

View Document

18/02/2318 February 2023 Statement of affairs

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Appointment of a voluntary liquidator

View Document

24/01/2324 January 2023 Registered office address changed from Premier House 175 Grane Road Haslingden Rossendale BB4 5ER England to Crown House 217 Higher Hillgate Stockport SK1 3RB on 2023-01-24

View Document

24/01/2324 January 2023 Resolutions

View Document

13/02/2213 February 2022 Appointment of Ms Antonella Josephine Brollini as a director on 2022-02-10

View Document

13/02/2213 February 2022 Termination of appointment of Alexandra Louise Buckley as a director on 2022-02-10

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-11-25

View Document

12/01/2212 January 2022 Cessation of Alexandra Louise Buckley as a person with significant control on 2021-11-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 15 DEARDENGATE HASLINGDEN ROSSENDALE BB4 5QN ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/07/1813 July 2018 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE BISPHAM / 20/05/2015

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MS LOUISE BISPHAM / 26/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/07/161 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company