About

Registered Number: 06276929
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB

 

Founded in 2007, Renewable Building Services Ltd have registered office in Grimsby, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. Ives, Martin, Ives, Lisa Jean Claire, Nielsen, Angela are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVES, Martin 16 January 2009 - 1
IVES, Lisa Jean Claire 12 June 2007 16 January 2009 1
NIELSEN, Angela 12 June 2007 16 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 02 November 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 22 March 2012
CH01 - Change of particulars for director 26 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 July 2010
CERTNM - Change of name certificate 17 June 2010
RESOLUTIONS - N/A 24 May 2010
AA - Annual Accounts 22 March 2010
287 - Change in situation or address of Registered Office 16 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.