RUBYESTATES LIMITED

Company Documents

DateDescription
05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/01/235 January 2023 Return of final meeting in a members' voluntary winding up

View Document

04/10/224 October 2022 Liquidators' statement of receipts and payments to 2022-07-30

View Document

07/04/227 April 2022 Registered office address changed from The Old Coach House Adeys Lane Wotton-Under-Edge Gloucestershire GL12 7LY to St James Court St James Parade Bristol BS1 3LH on 2022-04-07

View Document

05/10/215 October 2021 Liquidators' statement of receipts and payments to 2021-07-30

View Document

20/08/2020 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/08/2020 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

20/08/2020 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 DIRECTOR APPOINTED MR DAVID MARK JOHNSTON DUFFIELD

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR JILL DUFFIELD

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR JILL DUFFIELD

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR JILL DUFFIELD / 28/02/2018

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL DUFFIELD

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA CATHARINE BURNS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/07/1510 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS ANNA CATHARINE BURNS

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS JILL DUFFIELD

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MRS ANNA CATHARINE BURNS

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/04/154 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFIELD

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID DUFFIELD

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LESTER

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SCOTT

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE GUYER

View Document

04/04/154 April 2015 REGISTERED OFFICE CHANGED ON 04/04/2015 FROM 58 WEST CHILTERN WOODCOTE READING RG8 0SG

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 58 WEST CHILTERN WOODCOTE READING BERKSHIRE RG8 0ST

View Document

05/07/125 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CAMPBELL SCOTT / 26/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL LESTER / 26/06/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK JOHNSTON DUFFIELD / 26/06/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELEANOR GUYER / 26/06/2010

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/07/0918 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY APPOINTED DAVID DUFFIELD LOGGED FORM

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY APPOINTED DAVID MARK JOHNSTON DUFFIELD

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY ALISTAIR SCOTT

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 23 RINGMORE ROAD WALTON ON THAMES SURREY KT12 3DQ

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/961 February 1996 S386 DISP APP AUDS 18/01/96

View Document

04/08/954 August 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: 14 BRADLEY STREET WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 7AR

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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