REES CONSTRUCTION SERVICES LIMITED

26 Joyberry Drive, Stourbridge, DY8 2EF, England
StatusDISSOLVED
Company No.10358633
CategoryPrivate Limited Company
Incorporated05 Sep 2016
Age7 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 9 days

SUMMARY

REES CONSTRUCTION SERVICES LIMITED is an dissolved private limited company with number 10358633. It was incorporated 7 years, 8 months, 17 days ago, on 05 September 2016 and it was dissolved 1 year, 5 months, 9 days ago, on 13 December 2022. The company address is 26 Joyberry Drive, Stourbridge, DY8 2EF, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AAMD

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon John Rees

Change date: 2018-01-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sandra Rees

Change date: 2018-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Rees

Change date: 2018-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Rees

Change date: 2018-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

New address: 26 Joyberry Drive Stourbridge DY8 2EF

Old address: 2 Joyberry Drive Stourbridge West Midlands DY8 2EF England

Change date: 2018-01-18

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-08

Officer name: Mr Simon John Rees

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-08

Officer name: Mrs Sandra Rees

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon John Rees

Change date: 2017-12-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sandra Rees

Change date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

New address: 2 Joyberry Drive Stourbridge West Midlands DY8 2EF

Old address: 40 Studley Gate Wollaston Stourbridge West Midlands DY8 3RL United Kingdom

Change date: 2017-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Incorporation company

Date: 05 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CLASS FRUIT LTD.

6 ATHOLL CRESCENT,PERTH,PH1 5JN

Number:SC255357
Status:ACTIVE
Category:Private Limited Company

AK SOL LTD

18 PALM AVENUE,NEWCASTLE UPON TYNE,NE4 9QT

Number:06663982
Status:ACTIVE
Category:Private Limited Company

ARTS LETTRES TECHNIQUES LIMITED

33 ARLINGTON ROAD,,NW1 7ES

Number:03799388
Status:ACTIVE
Category:Private Limited Company

CONSULTING HOLDING LIMITED

17 RYE CRESCENT,ORPINGTON,BR5 4FG

Number:10230374
Status:ACTIVE
Category:Private Limited Company

DM CONSULTING (SAPS) LIMITED

6 STONE GROVE,KEIGHLEY,BD20 6TQ

Number:06750283
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT SPORTS MEDIA LIMITED

310 PRESCOT ROAD,ORMSKIRK,L39 6RR

Number:08464845
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source