Advanced company searchLink opens in new window

REFINANCE UK LIMITED

Company number 05073782

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-19
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