REFURBS TRADING LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 Application to strike the company off the register

View Document

01/04/221 April 2022 Restoration by order of the court

View Document

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

View Accounts

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

View Accounts

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

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY GARDNER CORPORATE SERVICES LIMITED

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARDNER CORPORATE SERVICES LIMITED / 20/10/2014

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PEARSON

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PEARSON / 01/01/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALASTAIR SANDERSON / 01/01/2014

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 CORPORATE SECRETARY APPOINTED GARDNER CORPORATE SERVICES LIMITED

View Document

03/04/133 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY ALISON BRENNAN

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: C/O DTM LEGAL LLP ARCHWAY HOUSE STATION ROAD CHESTER CHESHIRE CH1 3DR ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALASTAIR SANDERSON / 01/01/2011

View Document

28/03/1128 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TROTH / 01/01/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PEARSON / 01/01/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON DOREEN BRENNAN / 01/01/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/05/095 May 2009 DIRECTOR APPOINTED JACQUELINE PEARSON

View Document

05/05/095 May 2009 DIRECTOR APPOINTED JOHN ALASTAIR SANDERSON

View Document

09/04/099 April 2009 DIRECTOR APPOINTED JOHN EDWARD TROTH

View Document

09/04/099 April 2009 SECRETARY APPOINTED ALISON DOREEN BRENNAN

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

20/03/0920 March 2009 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