Advanced company searchLink opens in new window

RUBY FLOWERS LIMITED

Company number SC226707

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)
12 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
07 Jan 2008 363a Return made up to 07/01/08; full list of members
11 Jan 2007 363a Return made up to 07/01/07; full list of members
13 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
12 Jan 2006 363a Return made up to 07/01/06; full list of members
30 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
21 Jan 2005 363s Return made up to 07/01/05; full list of members
21 Jan 2005 363(288) Secretary's particulars changed;director's particulars changed
27 Jul 2004 AA Total exemption small company accounts made up to 31 March 2004
14 Jul 2004 288c Director's particulars changed
14 Jul 2004 288c Secretary's particulars changed;director's particulars changed
28 Jan 2004 363s Return made up to 07/01/04; full list of members
19 Nov 2003 AA Total exemption small company accounts made up to 31 March 2003
14 Jan 2003 363s Return made up to 07/01/03; full list of members
14 Jan 2003 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
28 Mar 2002 288c Director's particulars changed
28 Mar 2002 288a New director appointed
28 Mar 2002 225 Accounting reference date extended from 31/01/03 to 31/03/03
28 Mar 2002 287 Registered office changed on 28/03/02 from: 11 ruthven lane glasgow G12 9BG
17 Jan 2002 88(2)R Ad 09/01/02--------- £ si 98@1=98 £ ic 2/100
17 Jan 2002 287 Registered office changed on 17/01/02 from: gartur bothy port of menteith stirling FK8 3JY
17 Jan 2002 288a New director appointed