About

Registered Number: 05633241
Date of Incorporation: 23/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: 80 Sidney Street, Folkestone, Kent, CT19 6HQ

 

Rental Equipment Services Ltd was registered on 23 November 2005, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Senhaji, Rachida, Verhagen, Michael Paul for Rental Equipment Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERHAGEN, Michael Paul 23 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SENHAJI, Rachida 23 November 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 09 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 13 October 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
AA - Annual Accounts 08 July 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 01 December 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 06 July 2007
GAZ1 - First notification of strike-off action in London Gazette 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
225 - Change of Accounting Reference Date 30 November 2005
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.