- Company Overview for REFURBTHAT LIMITED (06442090)
- Filing history for REFURBTHAT LIMITED (06442090)
- People for REFURBTHAT LIMITED (06442090)
- Charges for REFURBTHAT LIMITED (06442090)
- Insolvency for REFURBTHAT LIMITED (06442090)
- More for REFURBTHAT LIMITED (06442090)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2018 | LIQ02 | Statement of affairs | |
27 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Sep 2015 | MR01 | Registration of charge 064420900008, created on 16 September 2015 | |
24 Aug 2015 | MR01 | Registration of charge 064420900007, created on 24 August 2015 | |
30 Jul 2015 | MR01 | Registration of charge 064420900006, created on 30 July 2015 | |
06 May 2015 | MR01 | Registration of charge 064420900005, created on 23 April 2015 | |
01 Apr 2015 | MISC | Section 519 | |
01 Apr 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-04-01
|
|
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | MR04 | Satisfaction of charge 064420900002 in full | |
15 Jan 2015 | MR01 | Registration of charge 064420900004, created on 15 January 2015 | |
15 Jan 2015 | MR01 | Registration of charge 064420900003, created on 15 January 2015 | |
23 Dec 2014 | MR01 | Registration of charge 064420900002, created on 23 December 2014 | |
12 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 17 October 2014
|
|
03 Nov 2014 | TM01 | Termination of appointment of Peter Richard Brown as a director on 29 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Michael J. Mahoney as a director on 31 October 2014 | |
30 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|