REAL BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/07/2113 July 2021 | Final Gazette dissolved via compulsory strike-off |
13/07/2113 July 2021 | Final Gazette dissolved via compulsory strike-off |
10/12/2010 December 2020 | DISS40 (DISS40(SOAD)) |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
24/11/2024 November 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PAUL KEITH |
12/07/1712 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS COLLETTE KEITH / 12/07/2017 |
12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KEITH / 12/07/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/08/1610 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/04/1425 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/04/1317 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/03/1229 March 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/03/1128 March 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/03/1029 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/04/099 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | FIRST GAZETTE |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 December 2006 |
31/01/0931 January 2009 | DISS40 (DISS40(SOAD)) |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
10/09/0810 September 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
25/10/0725 October 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
18/04/0718 April 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/04/0712 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
02/04/072 April 2007 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: ROYAL PARAGON HOUSE 216 CROSBY ROAD LIVERPOOL MERSEYSIDE L21 4LT |
12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 99 STANLEY ROAD BOOTLE MERSEYSIDE L20 7DA |
15/05/0615 May 2006 | COMPANY NAME CHANGED POLIS BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 15/05/06 |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/01/0627 January 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | SECRETARY'S PARTICULARS CHANGED |
27/01/0627 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/01/0627 January 2006 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 99 STANLEY ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 7DA |
06/06/056 June 2005 | COMPANY NAME CHANGED THE REAL HOME COMPANY LIMITED CERTIFICATE ISSUED ON 06/06/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/05/0424 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
24/05/0424 May 2004 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 17 BOUNDARY STREET LIVERPOOL MERSEYSIDE L5 9UB |
19/02/0419 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
09/02/039 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
04/04/024 April 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/03/0226 March 2002 | REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 17 BOUNDARY STREET LIVERPOOL L5 9UB |
02/02/022 February 2002 | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
27/09/0127 September 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
18/07/0118 July 2001 | NEW DIRECTOR APPOINTED |
17/07/0117 July 2001 | COMPANY NAME CHANGED POLIS LIMITED CERTIFICATE ISSUED ON 17/07/01 |
26/01/0126 January 2001 | NEW DIRECTOR APPOINTED |
26/01/0126 January 2001 | SECRETARY RESIGNED |
26/01/0126 January 2001 | DIRECTOR RESIGNED |
26/01/0126 January 2001 | NEW SECRETARY APPOINTED |
25/01/0125 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company