-
RBF SERVICES LIMITED - 14, Paris Avenue, Winstanley, Wigan, United Kingdom
Company Information
- Company registration number
- 06292295
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14
- Paris Avenue
- Winstanley
- Wigan
- Lancs
- WN3 6FA 14, Paris Avenue, Winstanley, Wigan, Lancs, WN3 6FA UK
Management
- Managing Directors
- HALLIWELL, Martin Brian
- Company secretaries
- HALLIWELL, Claire Catherine
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-06-26
- Dissolved on
- 2019-08-13
- SIC/NACE
- 52219
Ownership
- Beneficial Owners
- Mr Martin Brian Halliwell
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-03-29
- Last Date: 2018-06-29
- Last Return Made Up To:
- 2017-07-10
- Annual Return
- Due Date: 2020-09-04
- Last Date: 2019-07-24
-
RBF SERVICES LIMITED Company Description
- RBF SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06292295. Its current trading status is "live". It was registered 2007-06-26. It has declared SIC or NACE codes as "52219". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2017-07-10.It can be contacted at 14 .
Get RBF SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rbf Services Limited - 14, Paris Avenue, Winstanley, Wigan, United Kingdom
- 2007-06-26
Did you know? kompany provides original and official company documents for RBF SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-compulsory (2020-10-27) - GAZ1
-
administrative-restoration-company (2020-02-10) - RT01
-
accounts-with-accounts-type-micro-entity (2020-02-10) - AA
-
confirmation-statement-with-no-updates (2020-02-10) - CS01
keyboard_arrow_right 2019
-
gazette-dissolved-compulsory (2019-08-13) - GAZ2
-
dissolved-compulsory-strike-off-suspended (2019-07-06) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-05-28) - GAZ1
keyboard_arrow_right 2018
-
change-person-secretary-company-with-change-date (2018-08-14) - CH03
-
change-to-a-person-with-significant-control (2018-08-14) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-31) - AD01
-
change-account-reference-date-company-previous-extended (2018-09-26) - AA01
-
confirmation-statement-with-updates (2018-08-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-28) - AA
-
confirmation-statement-with-updates (2017-08-04) - CS01
-
notification-of-a-person-with-significant-control (2017-08-04) - PSC01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
change-account-reference-date-company-previous-shortened (2015-09-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
-
termination-secretary-company-with-name-termination-date (2015-02-11) - TM02
-
appoint-person-secretary-company-with-name-date (2015-02-03) - AP03
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-09-25) - AP03
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
change-person-director-company-with-change-date (2014-09-10) - CH01
-
termination-director-company-with-name-termination-date (2014-07-31) - TM01
-
termination-secretary-company-with-name-termination-date (2014-07-31) - TM02
-
appoint-person-director-company-with-name-date (2014-07-17) - AP01
-
termination-director-company-with-name-termination-date (2014-07-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
-
mortgage-satisfy-charge-full (2014-09-10) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-18) - AR01
-
change-account-reference-date-company-previous-shortened (2012-07-03) - AA01
-
termination-secretary-company-with-name (2012-09-21) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
appoint-person-secretary-company-with-name (2012-09-21) - AP03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-30) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-26) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-30) - 88(2)
-
legacy (2008-09-09) - 225
-
legacy (2008-07-07) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-23) - 395
-
incorporation-company (2007-06-26) - NEWINC