REFURB ELECTRICAL GROUP LTD
Company Documents
Date | Description |
---|---|
05/10/245 October 2024 | Final Gazette dissolved following liquidation |
05/10/245 October 2024 | Final Gazette dissolved following liquidation |
05/07/245 July 2024 | Return of final meeting in a creditors' voluntary winding up |
27/12/2327 December 2023 | Statement of affairs |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Appointment of a voluntary liquidator |
19/12/2319 December 2023 | Registered office address changed from 8 Stanley Court Richard Jones Rd Witney OX29 0TB England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2023-12-19 |
19/12/2319 December 2023 | Resolutions |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
02/03/232 March 2023 | Termination of appointment of Brendan Lee Chalk as a director on 2023-02-27 |
02/03/232 March 2023 | Cessation of Brendan Lee Chalk as a person with significant control on 2023-02-27 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-13 with updates |
10/11/2110 November 2021 | Termination of appointment of Rebecca Simmonds as a secretary on 2021-11-10 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Termination of appointment of David Michael Simmonds as a director on 2021-08-01 |
02/08/212 August 2021 | Cessation of David Michael Simmonds as a person with significant control on 2021-04-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
24/01/2024 January 2020 | SECRETARY APPOINTED MRS REBECCA SIMMONDS |
24/01/2024 January 2020 | REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 55 SCHOLARS ACRE CARTERTON OX18 1BL UNITED KINGDOM |
14/10/1914 October 2019 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
14/01/1914 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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