REFRESH UK LIMITED

Marstons House Marstons House, Wolverhampton, WV1 4JT, West Midlands
StatusDISSOLVED
Company No.03965055
CategoryPrivate Limited Company
Incorporated31 Mar 2000
Age24 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 21 days

SUMMARY

REFRESH UK LIMITED is an dissolved private limited company with number 03965055. It was incorporated 24 years, 1 month, 14 days ago, on 31 March 2000 and it was dissolved 1 year, 3 months, 21 days ago, on 24 January 2023. The company address is Marstons House Marstons House, Wolverhampton, WV1 4JT, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2022

Action Date: 02 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Marie Brennan

Termination date: 2021-10-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Michelle Louise Woodall

Appointment date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Hancock

Appointment date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Anthony Leach

Appointment date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayleigh Lupino

Appointment date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-02

Officer name: Ralph Graham Findlay

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2021

Action Date: 03 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Westwood

Termination date: 2020-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dalzell

Termination date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 01 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 03 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2015

Action Date: 04 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2014

Action Date: 05 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-05

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Westwood

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Oliver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Darby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Andrew

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Dalzell

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Andonis Andrea

Change date: 2011-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Capital

Type: SH19

Date: 2011-03-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Mar 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/03/11

Documents

View document PDF

Resolution

Date: 22 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2011

Action Date: 18 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-18

Capital : 20,291,039 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2011

Action Date: 02 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-02

Documents

View document PDF

Resolution

Date: 11 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 11 Oct 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 11 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 11 Oct 2010

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2010

Action Date: 03 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-03

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew andonis andrea

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul inglett

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2009

Action Date: 04 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-04

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ralph graham findlay

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed paul inglett

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed derek andrew

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed alistair william darby

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stephen john oliver

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed anne marie brennan

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 18/04/2008 from wychwood brewery eagle maltings the crofts witney oxfordshire OX28 4DP

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alistair rae

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director douglas ash

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alan west

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james coyle

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rupert thompson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 28/08/03 from: 55 stallard street trowbridge wiltshire BA14 8HH

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF


Some Companies

ANIMALS AT HOME (ROMFORD) LTD

13 ESSEX GARDENS,HORNCHURCH,RM11 3EH

Number:10131804
Status:ACTIVE
Category:Private Limited Company

CORGIAY LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC568164
Status:ACTIVE
Category:Private Limited Company

PLUMBING & PIPELINE SUPPLIES LIMITED

53 MANDALAY STREET,NOTTINGHAM,NG6 0BH

Number:09290435
Status:ACTIVE
Category:Private Limited Company

RAT PROPERTIES LIMITED

THE BEECHES,BRIDGNORTH,WV15 6AQ

Number:04145063
Status:ACTIVE
Category:Private Limited Company

TANIA BOSWORTH LIMITED

63 BROAD GREEN,WELLINGBOROUGH,NN8 4LQ

Number:07307578
Status:ACTIVE
Category:Private Limited Company

THETA SQUARED LIMITED

THE OLD LIVERY STABLES THE GREEN,CRANBROOK,TN17 4DL

Number:09936188
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