About

Registered Number: 03951226
Date of Incorporation: 20/03/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (8 years and 2 months ago)
Registered Address: 22 Weyhill Close, Maidstone, Kent, ME14 5SQ

 

Established in 2000, R B T Services Ltd are based in Kent, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of this business are Pateman, Terence Gordon, Scully, Raymond, Granville, Brian Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEMAN, Terence Gordon 20 March 2000 - 1
SCULLY, Raymond 20 March 2000 - 1
GRANVILLE, Brian Raymond 20 March 2000 14 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 14 November 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 06 April 2005
AAMD - Amended Accounts 10 November 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
AA - Annual Accounts 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
RESOLUTIONS - N/A 19 July 2002
MEM/ARTS - N/A 19 July 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
225 - Change of Accounting Reference Date 09 January 2001
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.