This company is commonly known as Rebus Construction Ltd. The company was founded 11 years ago and was given the registration number 08167141. The firm's registered office is in HORSHAM. You can find them at Oakwood House, Bucks Green, Horsham, West Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | REBUS CONSTRUCTION LTD |
---|---|---|
Company Number | : | 08167141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2012 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakwood House, Bucks Green, Horsham, West Sussex, England, RH12 3JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centre Block, 4th Floor, Central Court, Knoll Rise, BR6 0JA | Director | 01 January 2014 | Active |
Oakwood House, Bucks Green, Horsham, England, RH12 3JJ | Director | 19 July 2016 | Active |
The Old Chapel, Moor Park House Way, Farnham, United Kingdom, GU10 1FH | Director | 03 August 2012 | Active |
Mr Clynt Mark Wellington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Centre Block, 4th Floor, Central Court, Knoll Rise, BR6 0JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-04 | Resolution | Resolution. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-02 | Gazette | Gazette filings brought up to date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Gazette | Gazette notice compulsory. | Download |
2019-05-11 | Gazette | Gazette filings brought up to date. | Download |
2019-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-11-10 | Gazette | Gazette filings brought up to date. | Download |
2018-11-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Gazette | Gazette notice compulsory. | Download |
2018-06-05 | Gazette | Gazette filings brought up to date. | Download |
2018-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.