REFURB SOUTH WEST LIMITED
Status | DISSOLVED |
Company No. | 08175895 |
Category | |
Incorporated | 10 Aug 2012 |
Age | 11 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 8 months, 6 days |
SUMMARY
REFURB SOUTH WEST LIMITED is an dissolved with number 08175895. It was incorporated 11 years, 8 months, 23 days ago, on 10 August 2012 and it was dissolved 4 years, 8 months, 6 days ago, on 27 August 2019. The company address is Easton Business Centre Easton Business Centre, Bristol, BS5 0HE, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 04 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
New address: Easton Business Centre Easton Business Centre, Felix Road Bristol BS5 0HE
Old address: 241a St Johns Lane Bristol BS3 5AT
Change date: 2016-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Orrie St Aimie
Termination date: 2016-10-01
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 07 Sep 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 04 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Orrie St Aimie
Appointment date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 23 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mitchell St Aimie
Change date: 2014-09-01
Documents
Change person secretary company with change date
Date: 23 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-01
Officer name: Mitchell St Aimie
Documents
Dissolution withdrawal application strike off company
Date: 11 Jul 2014
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 27 Jun 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date no member list
Date: 06 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Change registered office address company with date old address
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Address
Type: AD01
Old address: 2 Churchill Road Bristol BS4 3RW England
Change date: 2013-07-10
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11442580 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED
1323 STRATFORD ROAD STRATFORD ROAD,BIRMINGHAM,B28 9HH
Number: | 05708126 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
AUDIO ALLIANCE (NORTH) LIMITED
7 NORBURY COURT,WELCOMB STREET,M11 2NB
Number: | 04294024 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEEMING MANAGEMENT SERVICES LTD
1A STRATHEARN ROAD,LONDON,SW19 7LH
Number: | 06128391 |
Status: | ACTIVE |
Category: | Private Limited Company |
0/1, 31 DOVER STREET,GLASGOW,G3 7BH
Number: | SC572052 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL HOUSE CONSULTANTS LIMITED
39/43 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 10211440 |
Status: | ACTIVE |
Category: | Private Limited Company |