Advanced company searchLink opens in new window

REBUS PERSONNEL SERVICES LIMITED

Company number 03221751

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2017 DS01 Application to strike the company off the register
21 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
18 Jan 2017 SH20 Statement by Directors
18 Jan 2017 SH19 Statement of capital on 18 January 2017
  • GBP 1
18 Jan 2017 CAP-SS Solvency Statement dated 19/12/16
18 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Proceeds from reduction be treated as distributable reserves. Dir auth to implement reduction. 19/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2016 TM02 Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016
10 May 2016 AP03 Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
16 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
22 Apr 2015 TM01 Termination of appointment of John Robert Stier as a director on 20 April 2015
01 Apr 2015 AP01 Appointment of Mr Stuart Ross as a director on 1 April 2015
18 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
18 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
07 May 2014 CH01 Director's details changed for Mr John Robert Stier on 6 May 2014
31 Mar 2014 CH01 Director's details changed for Mr John Robert Stier on 27 March 2014
25 Mar 2014 CH01 Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014
25 Mar 2014 CH01 Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014
24 Mar 2014 CH03 Secretary's details changed for Mr Daniel William Schenck on 24 March 2014
20 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
10 Sep 2013 AP03 Appointment of Mr Daniel William Schenck as a secretary