- Company Overview for M & R REFURBISHMENTS LIMITED (03897207)
- Filing history for M & R REFURBISHMENTS LIMITED (03897207)
- People for M & R REFURBISHMENTS LIMITED (03897207)
- Charges for M & R REFURBISHMENTS LIMITED (03897207)
- Insolvency for M & R REFURBISHMENTS LIMITED (03897207)
- More for M & R REFURBISHMENTS LIMITED (03897207)
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) |
---|---|---|---|
27 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2024 | |
22 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2023 | |
20 May 2023 | LIQ06 | Resignation of a liquidator | |
18 May 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2022 | |
02 Jul 2021 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB to 264 Banbury Road Oxford OX2 7DY on 2 July 2021 | |
30 Jun 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jun 2021 | LIQ02 | Statement of affairs | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | MR04 | Satisfaction of charge 038972070001 in full | |
09 Feb 2021 | MR04 | Satisfaction of charge 038972070002 in full | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
18 Dec 2019 | PSC07 | Cessation of Robin Augustus Snazle as a person with significant control on 4 October 2018 | |
11 Apr 2019 | SH03 | Purchase of own shares. | |
02 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 15 March 2019
|
|
11 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
19 Dec 2018 | TM02 | Termination of appointment of Robin Augustus Snazle as a secretary on 4 October 2018 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Robin Augustus Snazle as a director on 4 October 2018 | |
22 Mar 2018 | PSC01 | Notification of Robin Augustus Snazle as a person with significant control on 6 April 2016 | |
22 Mar 2018 | PSC01 | Notification of Mark Klaton as a person with significant control on 6 April 2016 | |
09 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 January 2018 |