Advanced company searchLink opens in new window

REFCO SCREENS LIMITED

Company number 03576914

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)
14 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2010 4.68 Liquidators' statement of receipts and payments to 5 October 2010
14 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
31 Aug 2010 4.68 Liquidators' statement of receipts and payments to 28 July 2010
02 Mar 2010 4.68 Liquidators' statement of receipts and payments to 28 January 2010
28 Aug 2009 4.68 Liquidators' statement of receipts and payments to 28 July 2009
05 Mar 2009 4.68 Liquidators' statement of receipts and payments to 28 January 2009
29 Aug 2008 4.68 Liquidators' statement of receipts and payments to 28 July 2008
14 Jul 2008 288b Appointment Terminated Director julian courtney
14 Jul 2008 288b Appointment Terminated Director mark hanney
03 Mar 2008 4.68 Liquidators' statement of receipts and payments to 28 July 2008
15 Feb 2007 4.70 Declaration of solvency
15 Feb 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Feb 2007 600 Appointment of a voluntary liquidator
17 Jan 2007 287 Registered office changed on 17/01/07 from: trinity tower 9 thomas more street london E1W 1YH
08 Dec 2006 225 Accounting reference date extended from 31/03/06 to 30/09/06
05 Nov 2006 AA Group of companies' accounts made up to 31 March 2005
03 Jul 2006 363s Return made up to 05/06/06; no change of members
03 Jul 2006 363(353) Location of register of members address changed
20 Jun 2006 288a New director appointed
11 May 2006 288a New director appointed
03 Feb 2006 403a Declaration of satisfaction of mortgage/charge
25 Jan 2006 CERTNM Company name changed easyscreen LIMITED\certificate issued on 25/01/06
01 Dec 2005 403a Declaration of satisfaction of mortgage/charge
02 Nov 2005 244 Delivery ext'd 3 mth 31/03/05