Advanced company searchLink opens in new window

READING REFURBISHMENT LIMITED

Company number 04173828

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)
06 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2017 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 9 May 2017
26 Apr 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
08 Apr 2016 AD02 Register inspection address has been changed to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
08 Apr 2016 AD01 Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 8 April 2016
07 Apr 2016 600 Appointment of a voluntary liquidator
07 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
07 Apr 2016 4.70 Declaration of solvency
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 Mar 2015 AD01 Registered office address changed from C/O Harrovian Business Services Ltd 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 11 March 2015
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 Mar 2014 CH03 Secretary's details changed for Mrs Penelope Hurlock on 12 March 2014
12 Mar 2014 CH01 Director's details changed for Leslie Stephen Hurlock on 12 March 2014
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Jun 2012 CERTNM Company name changed uk refurbishment LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
14 Jun 2012 CONNOT Change of name notice
27 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009