Advanced company searchLink opens in new window

REFURB AND MAINTENANCE PROJECTS LIMITED

Company number 06463932

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2011 AD01 Registered office address changed from Basepoint Business & Innovation Centre Metcalf Way Crawley West Sussex RH11 7XX on 28 October 2011
27 Oct 2011 DS01 Application to strike the company off the register
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
Statement of capital on 2011-03-08
  • GBP 100
16 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Mr Victor Francis Sawyer on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Mr Mark Newton Jones on 20 February 2010
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
07 May 2009 363a Return made up to 04/01/09; full list of members
14 Apr 2009 288c Director's Change of Particulars / mark jones / 01/10/2008 / Date of Birth was: 12-Feb-1965, now: 14-Jan-1959; Middle Name/s was: , now: newton; HouseName/Number was: survey house, now: 97; Street was: station road, now: bridge house; Area was: , now: st georges wharf vauxhall; Post Town was: whyteleafe, now: london; Region was: surrey, now: ; Post
02 Apr 2009 287 Registered office changed on 02/04/2009 from the old sawmill, copyhold lane lindfield haywards heath west susse RH16 1XT
27 Feb 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
02 May 2008 395 Particulars of a mortgage or charge / charge no: 1
07 Mar 2008 288a Director appointed mr victor francis sawyer
06 Mar 2008 88(2) Ad 13/02/08 gbp si 99@1=99 gbp ic 1/100
06 Mar 2008 288a Secretary appointed ms nickola alene langridge
06 Mar 2008 288a Director appointed mr mark jones
07 Jan 2008 288b Secretary resigned
07 Jan 2008 288b Director resigned
04 Jan 2008 NEWINC Incorporation