- Company Overview for REFURB AND MAINTENANCE PROJECTS LIMITED (06463932)
- Filing history for REFURB AND MAINTENANCE PROJECTS LIMITED (06463932)
- People for REFURB AND MAINTENANCE PROJECTS LIMITED (06463932)
- Charges for REFURB AND MAINTENANCE PROJECTS LIMITED (06463932)
- More for REFURB AND MAINTENANCE PROJECTS LIMITED (06463932)
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
|
|
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 |