REFURB PROPERTY SERVICES LTD

Company Documents

DateDescription
25/03/2525 March 2025 Liquidators' statement of receipts and payments to 2025-01-23

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-01-23

View Document

13/12/2313 December 2023 Removal of liquidator by court order

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

25/03/2325 March 2023 Liquidators' statement of receipts and payments to 2023-01-23

View Document

25/03/2225 March 2022 Liquidators' statement of receipts and payments to 2022-01-23

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM C/O 1 ST JAMES GATE 1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM UNIT 11C AIRPORT INDUSTRIAL ESTATE KINGSTON PARK NEWCASTLE UPON TYNE NE3 2EF ENGLAND

View Document

28/02/2028 February 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/02/2028 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG BLENKINSOP

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM UNIT 4C STEPNEY LANE NEWCASTLE UPON TYNE NE1 6PN ENGLAND

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 12 ALBERT TERRACE WESTMOOR NEWCASTLE UPON TYNE NE12 7PA UNITED KINGDOM

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

20/02/1820 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

27/06/1627 June 2016 ADOPT ARTICLES 10/06/2016

View Document

23/06/1623 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR CRAIG BLENKINSOP

View Document

27/01/1627 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