Advanced company searchLink opens in new window

REFINERY PARTS LTD

Company number 04648675

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)
15 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
08 May 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AD01 Registered office address changed from 54 Bath Road Swindon SN1 4AY to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 21 April 2015
17 Apr 2015 4.70 Declaration of solvency
17 Apr 2015 600 Appointment of a voluntary liquidator
17 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
26 Mar 2015 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
12 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Dinah Lucy Beauchamp on 27 September 2012
27 Sep 2012 CH03 Secretary's details changed for Dinah Lucy Beauchamp on 27 September 2012
27 Sep 2012 CH01 Director's details changed for Noel Adrian Aubrey Beauchamp on 27 September 2012
13 Aug 2012 AD01 Registered office address changed from 46 South View Road Old Walcot Swindon Wiltshire SN3 1DZ on 13 August 2012
05 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Aug 2011 MEM/ARTS Memorandum and Articles of Association
12 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 5 September 2010
  • GBP 100
09 Feb 2011 CERTNM Company name changed hone and hallikainen LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution