- Company Overview for RENTAL SERVICES BENELUX LTD. (05631498)
- Filing history for RENTAL SERVICES BENELUX LTD. (05631498)
- People for RENTAL SERVICES BENELUX LTD. (05631498)
- More for RENTAL SERVICES BENELUX LTD. (05631498)
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 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2011 | DS01 | Application to strike the company off the register | |
03 Dec 2010 | AR01 |
Annual return made up to 22 November 2010 with full list of shareholders
Statement of capital on 2010-12-03
|
|
20 Oct 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 Jan 2009 | CERTNM | Company name changed espertown LIMITED\certificate issued on 22/01/09 | |
05 Jan 2009 | 363a | Return made up to 22/11/08; full list of members | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
18 Dec 2007 | 363a | Return made up to 22/11/07; full list of members | |
15 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
07 Jan 2007 | 363a | Return made up to 22/11/06; full list of members | |
11 Dec 2006 | 288c | Secretary's particulars changed | |
11 Dec 2006 | 287 | Registered office changed on 11/12/06 from: 2 varne court folkestone kent CT20 3SU | |
07 Apr 2006 | 288b | Director resigned | |
07 Apr 2006 | 288a | New director appointed | |
22 Nov 2005 | NEWINC | Incorporation |