RETROFIT U.K. LIMITED

61 Bridge Street, Kington, HR5 3DJ, England
StatusLIQUIDATION
Company No.02288794
CategoryPrivate Limited Company
Incorporated23 Aug 1988
Age35 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

RETROFIT U.K. LIMITED is an liquidation private limited company with number 02288794. It was incorporated 35 years, 8 months, 29 days ago, on 23 August 1988. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Liquidation compulsory winding up order

Date: 19 Aug 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Macdonald Fox

Termination date: 2023-05-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022887940004

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neville Taylor

Appointment date: 2023-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Old address: 61 Bridge Street Kington HR5 3DJ England

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2023-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Doherty

Termination date: 2023-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: Lee Antony Smith

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: Frederick John Mills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-21

Old address: Unit K Broad Lane Industrial Estate Cottenham Cambridgeshire CB24 8SW

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-20

Psc name: Tpg Grp Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mr Neville Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sdsr Roofing & Cladding Ltd

Cessation date: 2023-04-20

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 10/05/2023 as it was done without the authority of the company. Was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sdsr Roofing & Cladding Ltd

Change date: 2022-10-17

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2022

Action Date: 06 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-06

Capital : 107 GBP

Documents

View document PDF

Notice of removal of a director

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Macdonald Fox

Appointment date: 2022-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022887940004

Charge creation date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 22 Mar 2021

Action Date: 10 Oct 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-10-10

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 22 Feb 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022887940003

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-10

Officer name: Mr Carl Doherty

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-10

Officer name: Mr Lee Antony Smith

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 25 Nov 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 022887940003

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Hall

Termination date: 2019-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sdsr Roofing & Cladding Ltd

Notification date: 2019-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-30

Officer name: Mr Frederick John Mills

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 22 Oct 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Srrt24 Holdings Ltd Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Ian David Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilson Mccrone

Termination date: 2019-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-22

Psc name: Srrt24 Holdings Ltd Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian David Hall

Cessation date: 2019-04-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022887940002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2019

Action Date: 17 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022887940003

Charge creation date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 09 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pete Wilson Mccrone

Appointment date: 2019-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2019

Action Date: 09 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lamb

Termination date: 2019-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lamb

Appointment date: 2018-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022887940002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital cancellation shares

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2011-08-03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Capital cancellation shares

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Capital

Type: SH06

Date: 2010-10-19

Capital : 2.18 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Oct 2010

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Ian David Hall

Documents

View document PDF

Capital cancellation shares

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Capital

Type: SH06

Capital : 2.60 GBP

Date: 2010-03-08

Documents

View document PDF

Capital return purchase own shares

Date: 08 Mar 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 01 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Hall

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Hall

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Feb 2010

Action Date: 10 Feb 2010

Category: Capital

Type: SH02

Date: 2010-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 20/06/2008 from unit k broad lane industrial estate cottenham cambridgeshire CB4 8SW

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / gillian hall / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 27/10/05 from: unit c 299 high street cottenham cambridgeshire CB4 8TX

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Capital

Type: 169

Description: £ ic 16/10 18/12/03 £ sr 6@1=6

Documents

View document PDF

Resolution

Date: 08 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AQUA DEPOT LTD

UNIT 2, 50,LONDON,NW10 6HJ

Number:09255114
Status:ACTIVE
Category:Private Limited Company

GMDL CONSTRUCTION LTD

11 ORCHARD STREET,CARLUKE,ML8 5AJ

Number:SC500785
Status:ACTIVE
Category:Private Limited Company

LUXURY COUTURE TAILORING LIMITED

385 GILLOTT ROAD,BIRMINGHAM,B16 9LL

Number:11142942
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCCARTHY & STONE RENTAL PROPERTIES LIMITED

FOURT FLOOR, 100,BOURNEMOUTH,BH8 8AQ

Number:11771289
Status:ACTIVE
Category:Private Limited Company

NATHSHAN UK LIMITED

26 FLAMBOROUGH ROAD LEICESTER,LEICESTER,LE5 2HL

Number:10319048
Status:ACTIVE
Category:Private Limited Company

SDR (BUILDING & HOME IMPROVEMENTS) LTD

8 HAMPTON AVENUE,NORWICH,NR14 6RH

Number:08437141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source