About

Registered Number: 04983348
Date of Incorporation: 03/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: 30 Market Place, Swaffham, Norfolk, PE37 7QH

 

Based in Norfolk, New Look Refurbishments Ltd was registered on 03 December 2003, it has a status of "Dissolved". The current directors of the business are listed as Chapman, Caroline, Chapman, Billy at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Billy 03 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Caroline 03 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DISS16(SOAS) - N/A 09 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2013
DISS16(SOAS) - N/A 01 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2013
DISS16(SOAS) - N/A 21 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
DISS16(SOAS) - N/A 27 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
363a - Annual Return 06 February 2007
363a - Annual Return 10 January 2006
AA - Annual Accounts 30 September 2005
225 - Change of Accounting Reference Date 30 September 2005
287 - Change in situation or address of Registered Office 29 September 2005
363s - Annual Return 03 February 2005
395 - Particulars of a mortgage or charge 30 March 2004
MEM/ARTS - N/A 24 December 2003
MEM/ARTS - N/A 17 December 2003
CERTNM - Change of name certificate 10 December 2003
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.