About

Registered Number: 05891861
Date of Incorporation: 31/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 3 months ago)
Registered Address: 18a Cornmarket, Pontefract, West Yorkshire, WF8 1BJ,

 

Based in Pontefract, West Yorkshire, Rebtex Uk Ltd was founded on 31 July 2006, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTHERLAND, Bruce 31 July 2006 15 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 30 April 2013
AA01 - Change of accounting reference date 30 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 20 February 2008
GAZ1 - First notification of strike-off action in London Gazette 22 January 2008
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
NEWINC - New incorporation documents 31 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.