Advanced company searchLink opens in new window

THE TOBY JUG (RUBERY) LIMITED

Company number 12364250

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)
28 Feb 2024 COCOMP Order of court to wind up
05 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2023 CS01 Confirmation statement made on 15 December 2022 with updates
03 Apr 2023 PSC07 Cessation of Thomas John Wren as a person with significant control on 18 February 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 May 2022 TM01 Termination of appointment of Matthew Broome as a director on 19 January 2022
19 Jan 2022 PSC01 Notification of Thomas John Wren as a person with significant control on 19 January 2022
19 Jan 2022 PSC07 Cessation of Matthew Broome as a person with significant control on 19 January 2022
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 100
29 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
08 Jun 2020 AD01 Registered office address changed from 88 West Heath Rd Northfield Birmingham West Midlands B31 3TU England to The Toby Jug Newman Way Rednal Birmingham West Midlands B45 9LX on 8 June 2020
16 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-16
  • GBP 2