Advanced company searchLink opens in new window

RUBY PRODUCTIONS LIMITED

Company number 05580141

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2021 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2020 AD01 Registered office address changed from Unit 1 Vector 31 Network Centre Waleswood Way Sheffield South Yorkshire S26 5NU to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 13 January 2020
13 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2020 LIQ02 Statement of affairs
10 Jan 2020 600 Appointment of a voluntary liquidator
10 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-27
02 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
03 Apr 2019 TM01 Termination of appointment of Amanda Jane Burke as a director on 31 March 2019
03 Apr 2019 TM01 Termination of appointment of Michael Thomas Burke as a director on 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
29 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
19 Jun 2018 MR01 Registration of charge 055801410001, created on 14 June 2018
21 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jun 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 October 2015
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Mar 2016 CH01 Director's details changed for Mrs Frances Michele O'neill on 1 January 2016
30 Mar 2016 CH01 Director's details changed for Mr Simon Louis Measures on 1 January 2016
30 Mar 2016 CH01 Director's details changed for Mr Michael Thomas Burke on 1 January 2016
30 Mar 2016 CH01 Director's details changed for Amanda Jane Burke on 1 January 2016
30 Mar 2016 CH01 Director's details changed for Amanda Jane Burke on 1 January 2016
30 Mar 2016 CH03 Secretary's details changed for Mrs Frances Michele O'neill on 1 January 2016