C AND S REFURBISHMENTS LTD.

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a members' voluntary winding up

View Document

03/06/243 June 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

13/04/2313 April 2023 Declaration of solvency

View Document

13/04/2313 April 2023 Registered office address changed from 39 Warwick Road Lower Bullingham Hereford HR2 6FB to Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of a voluntary liquidator

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

11/12/2211 December 2022 Micro company accounts made up to 2022-06-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

09/10/219 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

21/07/1721 July 2017 21/07/17 STATEMENT OF CAPITAL GBP 10

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM SUITE 1A SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WR4 9FA ENGLAND

View Document

11/02/1311 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM C/O PHILIPS & CO SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HG

View Document

05/01/125 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANE LOFT GRIFFITHS / 18/12/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HEDLEY GERALD LOFT GRIFFITHS / 18/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HEDLEY GERALD LOFT GRIFFITHS / 01/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 1 WYECLIFFE TERRACE, BATH STREET HEREFORD HEREFORDSHIRE HR1 2HG

View Document

12/01/0912 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company