Advanced company searchLink opens in new window

REBA SERVICES LIMITED

Company number 06508978

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2012 DS01 Application to strike the company off the register
02 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
02 Mar 2012 CH03 Secretary's details changed for Mr Mark William Nokes on 2 March 2012
10 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
29 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for William Thomas Hayes on 2 February 2010
09 Dec 2009 AD01 Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 December 2009
18 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
24 Feb 2009 363a Return made up to 19/02/09; full list of members
09 Apr 2008 288c Secretary's Change of Particulars / mark noices / 01/04/2008 / Surname was: noices, now: nokes
19 Mar 2008 288a Secretary appointed mark william noices
19 Mar 2008 225 Curr ext from 28/02/2009 to 31/03/2009
19 Mar 2008 288a Director appointed william thomas hayes
20 Feb 2008 288b Director resigned
20 Feb 2008 288b Secretary resigned
19 Feb 2008 NEWINC Incorporation