Advanced company searchLink opens in new window

ROMSEY REFURBISHMENT LIMITED

Company number 05713167

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2016 AD01 Registered office address changed from 5 Whithedwood Avenue Southampton SO15 5GY to 11 Whithedwood Avenue Southampton SO15 5GY on 3 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Andrew Worton-Griffiths on 3 November 2016
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 DS01 Application to strike the company off the register
24 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Nov 2013 TM02 Termination of appointment of Cristal Hawkes as a secretary
18 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Apr 2010 AD01 Registered office address changed from 48 Kinver Close Woodley Romsey SO51 7JU on 8 April 2010
08 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Andrew Worton-Griffiths on 8 March 2010
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 15 February 2010
  • GBP 51
27 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Feb 2009 363a Return made up to 17/02/09; full list of members