- Company Overview for REFINED GIVING LTD (07543349)
- Filing history for REFINED GIVING LTD (07543349)
- People for REFINED GIVING LTD (07543349)
- More for REFINED GIVING LTD (07543349)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2015 | DS01 | Application to strike the company off the register | |
06 Mar 2015 | AR01 | Annual return made up to 25 February 2015 no member list | |
04 Sep 2014 | AD01 | Registered office address changed from 45 Teil Green Fulwood Preston Lancashire PR2 9PA to 105E Top Lane Top Lane Whitley Melksham Wiltshire SN12 8QL on 4 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Stephen John Whipp as a director on 4 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Stephen John Whipp as a director on 4 September 2014 | |
22 Apr 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 | Annual return made up to 25 February 2014 no member list | |
16 Apr 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 25 February 2013 no member list | |
02 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 25 February 2012 no member list | |
14 Jun 2011 | AP01 | Appointment of Mr Nigel Bailey as a director | |
10 Jun 2011 | CC04 | Statement of company's objects | |
10 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
25 Feb 2011 | NEWINC | Incorporation |