Advanced company searchLink opens in new window

REFINEBLEND LIMITED

Company number 03209835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2022 DS01 Application to strike the company off the register
01 Aug 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
09 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
06 Aug 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Mar 2021 AD01 Registered office address changed from 34 Pondtail Road Pondtail Road Fleet GU51 3JJ England to 34 Pondtail Road Fleet GU51 3JJ on 12 March 2021
05 Aug 2020 AD01 Registered office address changed from Northern Cross Basing View Basingstoke Hampshire RG21 4HL to 34 Pondtail Road Pondtail Road Fleet GU51 3JJ on 5 August 2020
05 Aug 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
18 Aug 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
16 Aug 2017 PSC01 Notification of Roger Charles Trenwith Berry as a person with significant control on 6 April 2016
07 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
27 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
06 May 2016 AA Total exemption full accounts made up to 30 June 2015
26 Apr 2016 TM01 Termination of appointment of Michael Patrick Lysaght as a director on 27 March 2016
26 Apr 2016 AP01 Appointment of Mr Michael Ronald Lysaght as a director on 26 April 2016
01 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
01 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
28 Aug 2014 AD01 Registered office address changed from Telford House Hamilton Close Basingstoke Hampshire RG21 6YT to Northern Cross Basing View Basingstoke Hampshire RG21 4HL on 28 August 2014