About

Registered Number: 04861312
Date of Incorporation: 08/08/2003 (20 years and 8 months ago)
Company Status: Liquidation
Registered Address: 63 Stoke Road, Gosport, Hants, PO12 1LS

 

Established in 2003, Ruby Construction Ltd has its registered office in Hants, it has a status of "Liquidation". We don't currently know the number of employees at Ruby Construction Ltd. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEEKS, Paul Gregory 10 June 2005 - 1
FLOWER, Mark David 02 March 2004 05 November 2004 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 January 2007
363s - Annual Return 09 December 2006
AAMD - Amended Accounts 21 June 2006
AA - Annual Accounts 08 June 2006
395 - Particulars of a mortgage or charge 02 March 2006
363s - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
395 - Particulars of a mortgage or charge 28 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
287 - Change in situation or address of Registered Office 24 November 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2006 Outstanding

N/A

Debenture 22 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.