REFSTUFF LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Appointment of a voluntary liquidator

View Document

18/11/2418 November 2024 Statement of affairs

View Document

13/11/2413 November 2024 Registered office address changed from The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2024-11-13

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

05/07/235 July 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Registered office address changed from Cardwell House Meadowcroft Business Park, Pope Lane Whitestake Preston PR4 4BA England to The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 2021-11-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 11 QUEENS ROAD CHORLEY PR7 1JU ENGLAND

View Document

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVID HOUGHTON / 25/09/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM OFFICE BAY UNITY HOUSE WESTWOOD PARK WIGAN WN3 4HE ENGLAND

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/05/1919 May 2019 REGISTERED OFFICE CHANGED ON 19/05/2019 FROM 344 BLACKPOOL ROAD PRESTON PR2 3AA

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON YOUNG

View Document

14/02/1914 February 2019 CESSATION OF CHRISTOPHER RIGBY AS A PSC

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HOUGHTON

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RIGBY

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED SHARON SAMANTHA YOUNG

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED KEVIN DAVID HOUGHTON

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM BLACK BULL HOUSE 353-355 STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6EE UNITED KINGDOM

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOUGHTON

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER RIGBY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GLEW

View Document

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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