- Company Overview for REFLOK INTERNATIONAL LIMITED (06083493)
- Filing history for REFLOK INTERNATIONAL LIMITED (06083493)
- People for REFLOK INTERNATIONAL LIMITED (06083493)
- More for REFLOK INTERNATIONAL LIMITED (06083493)
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 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2017 | DS01 | Application to strike the company off the register | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
12 May 2015 | AD01 | Registered office address changed from 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN to 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN on 12 May 2015 | |
12 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
12 May 2015 | AP01 | Appointment of Mr Howard Keith Noble as a director on 27 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD01 | Registered office address changed from C1-C6 Lakeside Broadway Lane South Cerney GL7 5XL to 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN on 29 April 2015 | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Aug 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
03 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
23 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Marilyn Halliday on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Jon Shipman on 1 October 2009 | |
24 Nov 2009 | AA | Accounts for a dormant company made up to 30 September 2009 | |
09 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
19 Jan 2009 | AA | Accounts for a dormant company made up to 30 September 2008 |