Advanced company searchLink opens in new window

REFURBTHAT LIMITED

Company number 06442090

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-10
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
  • GBP 310.6
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
  • GBP 310.6
30 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 310.60
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
  • GBP 304.54