- Company Overview for THE REFURBISHMENT COMPANY (UK) LIMITED (08403889)
- Filing history for THE REFURBISHMENT COMPANY (UK) LIMITED (08403889)
- People for THE REFURBISHMENT COMPANY (UK) LIMITED (08403889)
- Insolvency for THE REFURBISHMENT COMPANY (UK) LIMITED (08403889)
- More for THE REFURBISHMENT COMPANY (UK) LIMITED (08403889)
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) |
---|---|---|---|
06 Sep 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2024 | AD01 | Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to 9th Floor 7 Park Row Leeds LS1 5HD on 23 April 2024 | |
23 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2024 | LIQ02 | Statement of affairs | |
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
18 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
04 May 2017 | AP01 | Appointment of Mr Mark David Howitt as a director on 3 May 2017 | |
04 May 2017 | AP01 | Appointment of Mrs Caroline Howitt as a director on 3 May 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|