- Company Overview for REFINANCE UK LIMITED (05073782)
- Filing history for REFINANCE UK LIMITED (05073782)
- People for REFINANCE UK LIMITED (05073782)
- Insolvency for REFINANCE UK LIMITED (05073782)
- More for REFINANCE UK LIMITED (05073782)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2013 | |
06 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2012 | |
07 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2012 | |
16 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2011 | |
15 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2011 | |
07 Jul 2011 | AD01 | Registered office address changed from Middleton Partners the Hall 4 New Street Salisbury SP1 2PH on 7 July 2011 | |
28 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2010 | |
21 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2010 | |
29 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
29 May 2009 | 600 | Appointment of a voluntary liquidator | |
29 May 2009 | RESOLUTIONS |
Resolutions
|
|
06 May 2009 | 287 | Registered office changed on 06/05/2009 from 3A chestnut house farm close shenley herts WD7 9AD | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2008 | 363a | Return made up to 15/03/08; full list of members | |
25 Jun 2008 | 288c | Director's Change of Particulars / jeffrey lewis / 01/04/2008 / HouseName/Number was: , now: 5; Street was: 61 francis way, now: bird wood court; Post Town was: slough, now: sonning common; Region was: berkshire, now: oxfordshire; Post Code was: SL1 5PH, now: RG4 9RF | |
25 Jun 2008 | 288c | Secretary's Change of Particulars / laura lewis / 01/04/2008 / HouseName/Number was: , now: 5; Street was: 61 francis way, now: bird wood court; Post Town was: slough, now: sonning common; Region was: berkshire, now: oxfordshire; Post Code was: SL1 5PH, now: RG4 9RF | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Jan 2008 | 287 | Registered office changed on 23/01/08 from: 9 the crescent taunton somerset TA1 4EA | |
16 May 2007 | 363a | Return made up to 15/03/07; full list of members | |
01 Apr 2007 | AA | Full accounts made up to 31 March 2006 | |
06 Apr 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
29 Mar 2006 | 363a | Return made up to 15/03/06; full list of members |