Advanced company searchLink opens in new window

TOTAL REFUND LTD

Company number 06082727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2013 4.68 Liquidators' statement of receipts and payments to 4 August 2013
05 Oct 2012 4.68 Liquidators' statement of receipts and payments to 4 August 2012
11 Aug 2011 AD01 Registered office address changed from Fairgate House Kings Road Tyseley Birmingham West Midlands B11 2AA on 11 August 2011
11 Aug 2011 4.20 Statement of affairs with form 4.19
11 Aug 2011 600 Appointment of a voluntary liquidator
11 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Apr 2011 TM01 Termination of appointment of Mohammed Mashedi as a director
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 100
29 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
25 Mar 2010 CH04 Secretary's details changed for Clark & Deen Llp on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Abdul Kawsar on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Mohammed Ali Mashedi on 25 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Jul 2009 288a Director appointed abdul kawsar
02 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
19 Mar 2009 363a Return made up to 05/02/09; full list of members
19 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
12 Dec 2008 288a Secretary appointed clark & deen LLP
09 Dec 2008 288b Appointment terminated secretary abdul kauser
09 Dec 2008 288b Appointment terminated director abdul kauser