Advanced company searchLink opens in new window

REBUS CONSTRUCTION LTD

Company number 08167141

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)
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
11 Aug 2016 TM01 Termination of appointment of Edward Andrew Wellington as a director on 19 July 2016
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 2
20 Jul 2016 AP01 Appointment of Mr Edward Andrew Wellington as a director on 19 July 2016
28 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Feb 2016 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
18 Feb 2016 AD01 Registered office address changed from C/O Gts High Street Hartley Wintney Hook Hampshire RG27 8NW to Oakwood House Bucks Green Horsham West Sussex RH12 3JJ on 18 February 2016
02 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
09 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
18 Aug 2014 AD01 Registered office address changed from The Old Chapel Moor Park House Way Farnham Surrey GU10 1FH United Kingdom to C/O Gts High Street Hartley Wintney Hook Hampshire RG27 8NW on 18 August 2014
07 Apr 2014 TM01 Termination of appointment of Edward Wellington as a director
07 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Mar 2014 AP01 Appointment of Mr Clynt Wellington as a director
15 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
03 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted