REFRESH SOUTH WEST LIMITED

6 Houndiscombe Road, Plymouth, PL4 6HH, Devon
StatusDISSOLVED
Company No.06573224
CategoryPrivate Limited Company
Incorporated22 Apr 2008
Age16 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 17 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-27

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Feb 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 30/11/2008

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nicola trathen / 21/04/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael trathen / 21/04/2009

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed michael george trathen

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed nicola dawn trathen

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director waterlow nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 22 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWEEK COMMUNICATIONS LTD

FLAT 6,CREDITON,EX17 3JF

Number:11551592
Status:ACTIVE
Category:Private Limited Company

ASSANI LIMITED

74 D'ARCY GARDENS,HARROW,HA3 9JT

Number:09927767
Status:ACTIVE
Category:Private Limited Company

MULBERRY SOLUTIONS LIMITED

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

NOSAMAC CARE SERVICES LTD

37 UNDERWOOD ROAD,WOODFORD GREEN,IG8 7LD

Number:07327649
Status:ACTIVE
Category:Private Limited Company

SAFE HARBOUR CONSULTANCY LTD

101 ALEXANDRA ROAD,POOLE,BH14 9EW

Number:10339976
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