Advanced company searchLink opens in new window

04021465 LIMITED

Company number 04021465

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)
28 Feb 2018 AC92 Restoration by order of the court
28 Feb 2018 CERTNM Company name changed refresco\certificate issued on 28/02/18
07 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Apr 2016 4.70 Declaration of solvency
20 Apr 2016 600 Appointment of a voluntary liquidator
20 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
28 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
15 Jun 2015 MR04 Satisfaction of charge 9 in full
15 Jun 2015 MR04 Satisfaction of charge 8 in full
15 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 120,000
25 Feb 2015 AD01 Registered office address changed from Belmont Industrial Estate Durham County Durham DH1 1ST to Mallard Court Express Park Bridgwater Somerset TA6 4RN on 25 February 2015
06 Feb 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 9
06 Feb 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 8
18 Nov 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 120,000
16 Sep 2013 AA Full accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
17 Oct 2012 CH02 Director's details changed for Refresco B.V. on 1 October 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
09 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 10,120,000
23 Sep 2011 AA Full accounts made up to 31 December 2010
12 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 9
14 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders