Advanced company searchLink opens in new window

REBETICS LIMITED

Company number 04822311

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2013 DS01 Application to strike the company off the register
08 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
03 Jul 2013 AA Full accounts made up to 31 December 2012
11 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011
22 Jun 2012 MISC Section 519
15 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
06 Jul 2011 AA Full accounts made up to 31 December 2010
29 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
28 Jun 2010 AA Full accounts made up to 31 December 2009
28 Jan 2010 TM01 Termination of appointment of Charles Tippet as a director
06 Aug 2009 363a Return made up to 05/07/09; full list of members
02 Jul 2009 AA Full accounts made up to 31 December 2008
22 Dec 2008 363a Return made up to 05/07/08; full list of members
07 Jul 2008 AA Full accounts made up to 31 December 2007
23 May 2008 395 Particulars of a mortgage or charge / charge no: 5
23 May 2008 395 Particulars of a mortgage or charge / charge no: 6
15 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Mar 2008 288a Director appointed timothy joseph flanagan
22 Sep 2007 288b Director resigned