Advanced company searchLink opens in new window

REFER2US UK LIMITED

Company number 03676637

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 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
14 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Nov 2019 AD01 Registered office address changed from 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ England to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 25 November 2019
23 Nov 2019 LIQ01 Declaration of solvency
23 Nov 2019 600 Appointment of a voluntary liquidator
23 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-18
22 Oct 2019 SH20 Statement by Directors
22 Oct 2019 SH19 Statement of capital on 22 October 2019
  • GBP 1.00
22 Oct 2019 CAP-SS Solvency Statement dated 17/10/19
22 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account to nil 17/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
11 Sep 2018 AP01 Appointment of Mr John Spencer Sheridan as a director on 30 August 2018
23 Jun 2018 AP01 Appointment of Mr Darryn Stanely Gibson as a director on 23 May 2018
15 Jun 2018 TM01 Termination of appointment of Mark Edward Roderick as a director on 8 June 2018
03 May 2018 AA Accounts for a dormant company made up to 31 October 2017
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
26 Jul 2017 AP01 Appointment of Mr Mark Edward Roderick as a director on 17 May 2017
18 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Jul 2017 TM01 Termination of appointment of Matthew Stevens as a director on 17 May 2017
15 May 2017 AD01 Registered office address changed from Fifth Avenue Centrum 100 Burton upon Trent Staffordshire DE14 2WS to 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ on 15 May 2017
25 Apr 2017 AP01 Appointment of Mr Matthew Stevens as a director on 20 April 2017
10 Mar 2017 TM01 Termination of appointment of Anthony Daniel Graff as a director on 20 February 2017
07 Feb 2017 AP01 Appointment of Mr John Richard Bradshaw as a director on 17 January 2017
07 Dec 2016 TM01 Termination of appointment of James Michael Featherstone as a director on 30 September 2016