REFRESH SOUTH WEST LIMITED
Status | DISSOLVED |
Company No. | 06573224 |
Category | Private Limited Company |
Incorporated | 22 Apr 2008 |
Age | 16 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 20 days |
SUMMARY
REFRESH SOUTH WEST LIMITED is an dissolved private limited company with number 06573224. It was incorporated 16 years, 1 month, 13 days ago, on 22 April 2008 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is 6 Houndiscombe Road, Plymouth, PL4 6HH, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Dissolution application strike off company
Date: 17 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 10 Jul 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 22 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Dawn Trathen
Change date: 2019-04-22
Documents
Change person secretary company with change date
Date: 23 Apr 2019
Action Date: 22 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael George Trathen
Change date: 2019-04-22
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 22 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Dawn Trathen
Change date: 2019-04-22
Documents
Change person director company with change date
Date: 23 Apr 2019
Action Date: 22 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-22
Officer name: Mr Michael George Trathen
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Dawn Trathen
Notification date: 2018-03-27
Documents
Change to a person with significant control
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-27
Psc name: Mr Michael George Trathen
Documents
Capital allotment shares
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-27
Capital : 100 GBP
Documents
Cessation of a person with significant control
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jon Trathen
Cessation date: 2018-01-06
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael George Trathen
Notification date: 2018-01-06
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Gazette filings brought up to date
Date: 21 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Gazette filings brought up to date
Date: 04 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Dissolved compulsory strike off suspended
Date: 16 Feb 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Accounts with accounts type dormant
Date: 14 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 30/11/2008
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nicola trathen / 21/04/2009
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael trathen / 21/04/2009
Documents
Legacy
Date: 09 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed michael george trathen
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director appointed nicola dawn trathen
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director waterlow nominees LIMITED
Documents
Some Companies
FLAT 6,CREDITON,EX17 3JF
Number: | 11551592 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 D'ARCY GARDENS,HARROW,HA3 9JT
Number: | 09927767 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW COTTAGE PICK HILL MUSHROOM FARM,WALTHAM ABBEY,EN9 3LE
Number: | 07626169 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXT FORTUNE ESTATE AGENTS LTD
SUITE 205 ISLAND BUSINESS CENTRE,LONDON,SE18 6PF
Number: | 10613099 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 UNDERWOOD ROAD,WOODFORD GREEN,IG8 7LD
Number: | 07327649 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ALEXANDRA ROAD,POOLE,BH14 9EW
Number: | 10339976 |
Status: | ACTIVE |
Category: | Private Limited Company |