REFIT SHOPFITTING SERVICES LTD

Company Documents

DateDescription
17/02/2517 February 2025 Order of court to wind up

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Previous accounting period extended from 2023-02-28 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/07/2022 July 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

01/05/191 May 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O UHY HACKER YOUNG LANYON HOUSE MISSION COURT NEWPORT GWENT NP20 2DW

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY NIND / 17/11/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/01/1612 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/01/158 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/01/1423 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1423 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1423 January 2014 26/04/13 STATEMENT OF CAPITAL GBP 300100.00

View Document

21/01/1421 January 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM C/O UHY PEACHEYS LANYON HOUSE MISSION COURT NEWPORT GWENT NP20 2DW UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/12/1211 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/01/1225 January 2012 24/11/11 STATEMENT OF CAPITAL GBP 300000

View Document

25/01/1225 January 2012 ADOPT ARTICLES 28/11/2011

View Document

21/12/1121 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

23/03/1123 March 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY NIND / 11/03/2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 12 INNER LOOP ROAD BEACHLEY CHEPSTOW GWENT NP16 7HF UNITED KINGDOM

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY KIM NIND

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/05/105 May 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY NIND / 17/11/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/10/0926 October 2009 SECRETARY APPOINTED MRS KIM MARIE NIND

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY KIM NIND

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NIND / 11/06/2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 38 MONMOUTH ROAD ABERGAVENNY MONMOUTHSHIRE NP7 9SQ

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/06/0712 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 10 PLAS DERWEN CLOSE ABERGAVENNY GWENT NP7 9SQ

View Document

25/01/0725 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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