R E B ROOFING SERVICES LTD

61 Yelland Road 61 Yelland Road, Barnstaple, EX31 3DT, Devon
StatusDISSOLVED
Company No.07990077
CategoryPrivate Limited Company
Incorporated14 Mar 2012
Age12 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 4 months, 19 days

SUMMARY

R E B ROOFING SERVICES LTD is an dissolved private limited company with number 07990077. It was incorporated 12 years, 3 months, 29 days ago, on 14 March 2012 and it was dissolved 1 year, 4 months, 19 days ago, on 21 February 2023. The company address is 61 Yelland Road 61 Yelland Road, Barnstaple, EX31 3DT, Devon.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH

New address: 61 Yelland Road Fremington Barnstaple Devon EX31 3DT

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Frederick Charles Rickard

Termination date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret June Rickard

Termination date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-14

Officer name: Paul Frederick Charles Rickard

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-14

Officer name: Margaret June Rickard

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-09-30

Documents

View document PDF

Legacy

Date: 01 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 14 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10933087
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIVA EVENTS LIMITED

1 MUSWELL HILL,LONDON,N10 3TH

Number:05579969
Status:ACTIVE
Category:Private Limited Company

INGVARTSEN LTD.

JANET VATNEDAL APT 23786 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11207063
Status:ACTIVE
Category:Private Limited Company

NDC TECHNICAL SERVICES LTD

44 CASTLEWAY, BOTHAL COURT,MORPETH,NE61 6XH

Number:05924655
Status:ACTIVE
Category:Private Limited Company

PJW PROJECT MANAGEMENT LIMITED

33 ROSEBERY AVENUE,HARROW,HA2 9AR

Number:06741469
Status:ACTIVE
Category:Private Limited Company

SCMY LIMITED

25 FLAT C,LONDON,SE1 8AD

Number:11168139
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source