Advanced company searchLink opens in new window

CENTRE OF REFURBISHMENT EXCELLENCE

Company number 08389300

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)
04 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2017 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 January 2017
09 Feb 2016 AD01 Registered office address changed from Core Conference and Demonstrator Centre Normacot Road Longton Stoke-on-Trent ST3 1PR to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP on 9 February 2016
02 Feb 2016 4.20 Statement of affairs with form 4.19
02 Feb 2016 600 Appointment of a voluntary liquidator
02 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
30 Nov 2015 TM02 Termination of appointment of Bernadette Mary Roberts as a secretary on 26 November 2015
04 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
03 Aug 2015 AP01 Appointment of Cllr Jack Brereton as a director on 16 July 2015
03 Aug 2015 AP01 Appointment of Mr David John Sidaway as a director on 16 July 2015
22 Jul 2015 AP01 Appointment of Hayley Ellis as a director on 15 May 2015
22 Jul 2015 TM01 Termination of appointment of Andy Platt as a director on 31 May 2015
22 Jul 2015 TM01 Termination of appointment of Brian Christopher Berry as a director on 15 May 2015
21 Apr 2015 AP03 Appointment of Mrs Bernadette Mary Roberts as a secretary on 21 April 2015
21 Apr 2015 TM02 Termination of appointment of Katharine Jane Dowson as a secretary on 21 April 2015
23 Feb 2015 AR01 Annual return made up to 5 February 2015 no member list
22 Jan 2015 TM01 Termination of appointment of Trevor Ian Whittaker as a director on 22 January 2015
14 Jan 2015 AP01 Appointment of Mr Robert James Hitchenor as a director on 5 November 2014
21 Oct 2014 TM01 Termination of appointment of Sarah Elizabeth Robinson as a director on 22 September 2014
22 Sep 2014 AP01 Appointment of Mrs Pauline Traetto as a director on 9 July 2014
22 Sep 2014 TM01 Termination of appointment of Oliver Novakovic as a director on 9 July 2014
29 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AP01 Appointment of Dr Kerry Jean Mashford as a director
18 Feb 2014 AR01 Annual return made up to 5 February 2014 no member list