Advanced company searchLink opens in new window

THE REFERRAL EXCHANGE LIMITED

Company number SC411856

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)
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
02 Apr 2015 TM02 Termination of appointment of Sharon Caldow as a secretary on 31 December 2014
02 Apr 2015 TM01 Termination of appointment of Michael Douglas Caldow as a director on 31 December 2014
02 Apr 2015 AP01 Appointment of Mrs Marleen Wilma Mcdowall as a director on 1 January 2015
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
08 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
16 Apr 2013 TM01 Termination of appointment of Sharon Caldow as a director
16 Apr 2013 AP03 Appointment of Mrs Sharon Caldow as a secretary
16 Apr 2013 TM01 Termination of appointment of Doreen Fidler as a director
06 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Michael Douglas Caldow on 23 November 2012
06 Dec 2012 CH01 Director's details changed for Doreen Helen Fidler on 23 November 2012
06 Dec 2012 CH01 Director's details changed for Sharon Caldow on 23 November 2012
06 Dec 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
19 Nov 2012 TM01 Termination of appointment of David Leggat as a director
19 Nov 2012 AD01 Registered office address changed from 45-46 the Square Cumnock KA18 1BL United Kingdom on 19 November 2012