Advanced company searchLink opens in new window

REFCOM LININGS LIMITED

Company number 07123412

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)
25 May 2019 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Apr 2018 TM01 Termination of appointment of Claire Louise Blanche Watkins as a director on 10 April 2018
20 Mar 2017 AD01 Registered office address changed from Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 20 March 2017
05 Jan 2017 600 Appointment of a voluntary liquidator
05 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
05 Jan 2017 4.20 Statement of affairs with form 4.19
23 Nov 2016 TM01 Termination of appointment of Charles Dishington Watson as a director on 11 November 2016
03 May 2016 AP01 Appointment of Claire Louise Blanche Watkins as a director on 31 March 2016
03 May 2016 AP01 Appointment of Mr Peter James Douglas as a director on 31 March 2016
02 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
12 Jan 2016 TM01 Termination of appointment of David Nicholas Hayle as a director on 11 January 2016
23 Sep 2015 AP01 Appointment of Mr Charles Dishington Watson as a director on 23 September 2015
11 Jun 2015 AA Full accounts made up to 31 December 2014
15 Jan 2015 TM01 Termination of appointment of Phil Wood as a director on 31 December 2014
15 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
15 Jan 2015 TM01 Termination of appointment of Phil Wood as a director on 31 December 2014
15 Jan 2015 AD01 Registered office address changed from Pjd House 6 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derbyshire DE74 2UD to Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD on 15 January 2015
19 Dec 2014 AA Full accounts made up to 31 December 2013
24 Nov 2014 MR01 Registration of charge 071234120001, created on 18 November 2014
27 Oct 2014 TM01 Termination of appointment of John Christopher Cherry as a director on 15 October 2014
12 Aug 2014 AP01 Appointment of Mr John Christopher Cherry as a director on 10 March 2014
25 Mar 2014 AP01 Appointment of Mr Phil Wood as a director
25 Mar 2014 TM01 Termination of appointment of Steven Wilkinson as a director
31 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1