- Company Overview for UK REFURBISHMENTS & RENOVATIONS LIMITED (05436239)
- Filing history for UK REFURBISHMENTS & RENOVATIONS LIMITED (05436239)
- People for UK REFURBISHMENTS & RENOVATIONS LIMITED (05436239)
- More for UK REFURBISHMENTS & RENOVATIONS LIMITED (05436239)
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) |
---|---|---|---|
08 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2008 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2007 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2006 | 363a | Return made up to 26/04/06; full list of members | |
16 Nov 2006 | 287 | Registered office changed on 16/11/06 from: suite 37A caxton point caxton way stevenage hertfordshire SS1 2XU | |
07 Feb 2006 | 287 | Registered office changed on 07/02/06 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU | |
07 Feb 2006 | 288b | Secretary resigned | |
07 Feb 2006 | 288a | New secretary appointed | |
20 Jan 2006 | 288b | Secretary resigned;director resigned | |
26 Oct 2005 | 288a | New director appointed | |
26 Oct 2005 | 288a | New secretary appointed | |
26 Oct 2005 | 88(2)R | Ad 01/06/05--------- £ si 98@1=98 £ ic 1/99 | |
26 Oct 2005 | 288c | Director's particulars changed | |
20 Jun 2005 | 288a | New director appointed | |
08 Jun 2005 | 288b | Secretary resigned | |
08 Jun 2005 | 288b | Director resigned | |
08 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
10 May 2005 | CERTNM | Company name changed uk refurbs LIMITED\certificate issued on 10/05/05 | |
26 Apr 2005 | NEWINC | Incorporation |