Advanced company searchLink opens in new window

REFILL REUSE LIMITED

Company number 06333974

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)
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1
16 Aug 2015 TM01 Termination of appointment of Jatinder Rehal as a director on 26 November 2014
16 Aug 2015 TM02 Termination of appointment of Jatinder Rehal as a secretary on 26 November 2014
16 Aug 2015 TM01 Termination of appointment of Dhanwant Rehal as a director on 26 November 2014
13 Mar 2015 AA Total exemption small company accounts made up to 20 October 2014
26 Feb 2015 AD01 Registered office address changed from 29 Far Gosford Street Coventry West Midlands CV1 5DW to 13 Swinburn Avenue Binley Coventry West Midlands CV2 5LH on 26 February 2015
26 Feb 2015 CH03 Secretary's details changed for Jatinder Rehal on 26 February 2015
26 Feb 2015 CH01 Director's details changed for Jatinder Rehal on 26 February 2015
26 Feb 2015 CH01 Director's details changed for Dhanwant Rehal on 26 February 2015
30 Aug 2014 AA01 Current accounting period extended from 31 August 2014 to 20 October 2014
30 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
18 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
10 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-10
  • GBP 1
04 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
11 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
27 Aug 2011 AD01 Registered office address changed from 94 Manfield Avenue Walsgrave Coventry CV2 2HN on 27 August 2011
04 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Jatinder Rehal on 6 August 2010
20 Sep 2010 CH01 Director's details changed for Dhanwant Rehal on 6 August 2010
16 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009