REFURBIZ

Unit 4 Hopton Industrial Estate, Devizes, SN10 2EU, Wiltshire, United Kingdom
StatusDISSOLVED
Company No.04952104
Category
Incorporated04 Nov 2003
Age20 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution11 Mar 2014
Years10 years, 2 months, 5 days

SUMMARY

REFURBIZ is an dissolved with number 04952104. It was incorporated 20 years, 6 months, 12 days ago, on 04 November 2003 and it was dissolved 10 years, 2 months, 5 days ago, on 11 March 2014. The company address is Unit 4 Hopton Industrial Estate, Devizes, SN10 2EU, Wiltshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-31

Officer name: Douglas Harold Michael Western

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Address

Type: AD01

Old address: Unit 18 Devizes Trade Centre Hopton Park Industrial Estate Devizes Wiltshire SN10 2EH

Change date: 2011-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Brown

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leonard Frederick Baggott

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Mark Barnett

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Harold Michael Western

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Robert Allen Barry Selman

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Kenneth David Brown

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Michael Paul Dilly

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Catherine Amelia Brown

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rhodes

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Mark Barnett

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director laurence ellis

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael read

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jon riding

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed david victor rhodes

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/11/08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director sylvia cogswell

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david george thomas

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary laurence ellis

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed laurence edward ellis

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/11/07

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/11/06

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/11/05

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 23/09/05 from: clarks mill stallard street trowbridge wiltshire BA14 8HH

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/11/04

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1BP (SCOTLAND) LIMITED

3 CLAIRMONT GARDENS,GLASGOW,G3 7LW

Number:SC506845
Status:ACTIVE
Category:Private Limited Company

A B V LOGISTICS LTD

DISSEGNA HOUSE WESTON AVENUE,GRAYS,RM20 3ZP

Number:04557560
Status:ACTIVE
Category:Private Limited Company

GET ON THE BAND WAGON LIMITED

1ST FLOOR METROPOLITAN HOUSE DARKES LANE,HERTFORDSHIRE,EN6 1AG

Number:10762634
Status:ACTIVE
Category:Private Limited Company

MAYFLOWER INNOVATION LIMITED

66 HOWARD CRESCENT,BEACONSFIELD,HP9 2XP

Number:08080044
Status:ACTIVE
Category:Private Limited Company

PARUMI LTD

112 THE GROVE,WEST WICKHAM,BR4 9JZ

Number:10450915
Status:ACTIVE
Category:Private Limited Company

TNM PROPERTIES LIMITED

MEADOWCROFT BACK LANE,PRESTON,PR3 6TU

Number:08737815
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