Advanced company searchLink opens in new window

RENFOR PRINT GROUP LIMITED

Company number 04244605

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2010 DS01 Application to strike the company off the register
12 Aug 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1
05 Aug 2010 AD01 Registered office address changed from The Factory Centre 54 College Road Perry Barr Birmingham West Midlands B44 8BS on 5 August 2010
05 Jul 2010 AP01 Appointment of Alan Hope as a director
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2009 288b Appointment Terminated Director philip hope
31 Jul 2009 288b Appointment Terminated Secretary caroline hope
14 Jul 2009 363a Return made up to 02/07/09; full list of members
14 Jul 2009 353 Location of register of members
13 Jul 2009 288b Appointment Terminated Secretary philip hope
12 May 2009 288a Secretary appointed caroline hope
12 May 2009 288a Director appointed philip dawson hope
09 May 2009 288b Appointment Terminated Director michael kendrick
13 Feb 2009 AA Accounts made up to 31 March 2008
28 Dec 2008 363a Return made up to 02/07/08; no change of members
22 Jan 2008 AA Accounts made up to 31 March 2007
02 Dec 2007 288b Director resigned
02 Dec 2007 288b Secretary resigned
02 Dec 2007 288a New secretary appointed
31 Jul 2007 363s Return made up to 02/07/07; no change of members
10 Aug 2006 363s Return made up to 02/07/06; full list of members
10 Aug 2006 363(288) Director's particulars changed
19 Jul 2006 AA Accounts made up to 31 March 2006