Advanced company searchLink opens in new window

RUBY ROWSON LIMITED

Company number 10248829

Filter by category

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2021 DS01 Application to strike the company off the register
31 Mar 2021 CH01 Director's details changed for Mark Rawson on 16 March 2021
31 Mar 2021 PSC04 Change of details for Mark Rawson as a person with significant control on 16 March 2021
31 Mar 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to G26 Ct3 Building Wigan Investment Centre Wigan WN3 5BA on 31 March 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-31
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
30 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
11 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
03 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
08 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 Jan 2018 PSC04 Change of details for Mark Rawson as a person with significant control on 29 January 2018
29 Jan 2018 CH01 Director's details changed for Mark Rawson on 29 January 2018
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
14 Oct 2016 CH01 Director's details changed for Mark Rawson on 14 October 2016
23 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-23
  • GBP 1