REFURB ELECTRICAL GROUP LTD

Company Documents

DateDescription
05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/12/2327 December 2023 Statement of affairs

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

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

View Document

19/12/2319 December 2023 Resolutions

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Termination of appointment of Brendan Lee Chalk as a director on 2023-02-27

View Document

02/03/232 March 2023 Cessation of Brendan Lee Chalk as a person with significant control on 2023-02-27

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

10/11/2110 November 2021 Termination of appointment of Rebecca Simmonds as a secretary on 2021-11-10

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Termination of appointment of David Michael Simmonds as a director on 2021-08-01

View Document

02/08/212 August 2021 Cessation of David Michael Simmonds as a person with significant control on 2021-04-01

View Document

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

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

24/01/2024 January 2020 SECRETARY APPOINTED MRS REBECCA SIMMONDS

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 55 SCHOLARS ACRE CARTERTON OX18 1BL UNITED KINGDOM

View Document

14/10/1914 October 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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