- Company Overview for READING REFURBISHMENT LIMITED (04173828)
- Filing history for READING REFURBISHMENT LIMITED (04173828)
- People for READING REFURBISHMENT LIMITED (04173828)
- Charges for READING REFURBISHMENT LIMITED (04173828)
- Insolvency for READING REFURBISHMENT LIMITED (04173828)
- More for READING REFURBISHMENT LIMITED (04173828)
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
|
|
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
|
|
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
|
|
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
|
|
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 |