- Company Overview for RETROFIT U.K. LIMITED (02288794)
- Filing history for RETROFIT U.K. LIMITED (02288794)
- People for RETROFIT U.K. LIMITED (02288794)
- Charges for RETROFIT U.K. LIMITED (02288794)
- Insolvency for RETROFIT U.K. LIMITED (02288794)
- More for RETROFIT U.K. LIMITED (02288794)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2024 | CH01 | Director's details changed for Mr Neville Taylor on 5 November 2024 | |
05 Nov 2024 | PSC05 | Change of details for Tpg Grp Limited as a person with significant control on 5 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Mr Neville Taylor on 5 November 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024 | |
19 Aug 2023 | COCOMP | Order of court to wind up | |
23 May 2023 | TM01 | Termination of appointment of Heather Macdonald Fox as a director on 10 May 2023 | |
04 May 2023 | MR04 | Satisfaction of charge 022887940004 in full | |
21 Apr 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 20 April 2023 | |
21 Apr 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 21 April 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
21 Apr 2023 | TM01 | Termination of appointment of Carl Doherty as a director on 20 April 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Lee Antony Smith as a director on 20 April 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Frederick John Mills as a director on 20 April 2023 | |
21 Apr 2023 | AD01 | Registered office address changed from Unit K Broad Lane Industrial Estate Cottenham Cambridgeshire CB24 8SW to 61 Bridge Street Kington HR5 3DJ on 21 April 2023 | |
21 Apr 2023 | PSC02 | Notification of Tpg Grp Limited as a person with significant control on 20 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 20 April 2023 | |
21 Apr 2023 | PSC07 | Cessation of Sdsr Roofing & Cladding Ltd as a person with significant control on 20 April 2023 | |
28 Dec 2022 | ANNOTATION |
Rectified The TM01 was removed from the public register on 10/05/2023 as it was done without the authority of the company. Was factually inaccurate or was derived from something factually inaccurate.
|
|
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
20 Oct 2022 | PSC05 | Change of details for Sdsr Roofing & Cladding Ltd as a person with significant control on 17 October 2022 | |
19 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 6 July 2022
|
|
14 Apr 2022 | AP01 | Notice of removal of a director | |
28 Feb 2022 | MR01 | Registration of charge 022887940004, created on 25 February 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 |