Based in Bridgwater in Somerset, Refresco Holdings Gb Ltd was established in 2006, it has a status of "Dissolved". This organisation has 2 directors listed as Refresco B.V., Refresco Spv B.V. in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REFRESCO B.V. | 21 July 2008 | - | 1 |
REFRESCO SPV B.V. | 08 August 2007 | 21 July 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 September 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 07 June 2017 | |
RESOLUTIONS - N/A | 20 April 2016 | |
4.70 - N/A | 20 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 April 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA01 - Change of accounting reference date | 28 August 2015 | |
MR04 - N/A | 15 June 2015 | |
MR04 - N/A | 15 June 2015 | |
AR01 - Annual Return | 25 February 2015 | |
AD01 - Change of registered office address | 25 February 2015 | |
CH01 - Change of particulars for director | 25 February 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 11 April 2013 | |
CH02 - Change of particulars for corporate director | 17 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 30 January 2012 | |
CH02 - Change of particulars for corporate director | 30 January 2012 | |
AA - Annual Accounts | 23 September 2011 | |
AP02 - Appointment of corporate director | 24 August 2011 | |
TM01 - Termination of appointment of director | 24 August 2011 | |
MG01 - Particulars of a mortgage or charge | 12 August 2011 | |
SH01 - Return of Allotment of shares | 22 June 2011 | |
RESOLUTIONS - N/A | 26 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 May 2011 | |
MG01 - Particulars of a mortgage or charge | 23 May 2011 | |
AR01 - Annual Return | 29 March 2011 | |
TM02 - Termination of appointment of secretary | 29 March 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
CH02 - Change of particulars for corporate director | 29 March 2011 | |
TM02 - Termination of appointment of secretary | 29 March 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 24 February 2010 | |
AA - Annual Accounts | 08 October 2009 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 27 January 2009 | |
288a - Notice of appointment of directors or secretaries | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 09 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
287 - Change in situation or address of Registered Office | 28 February 2008 | |
363a - Annual Return | 04 January 2008 | |
288a - Notice of appointment of directors or secretaries | 03 November 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
RESOLUTIONS - N/A | 27 March 2007 | |
MEM/ARTS - N/A | 27 March 2007 | |
395 - Particulars of a mortgage or charge | 20 March 2007 | |
RESOLUTIONS - N/A | 19 March 2007 | |
RESOLUTIONS - N/A | 19 March 2007 | |
RESOLUTIONS - N/A | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
MEM/ARTS - N/A | 21 December 2006 | |
287 - Change in situation or address of Registered Office | 21 December 2006 | |
RESOLUTIONS - N/A | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 14 December 2006 | |
288a - Notice of appointment of directors or secretaries | 14 December 2006 | |
287 - Change in situation or address of Registered Office | 14 December 2006 | |
288b - Notice of resignation of directors or secretaries | 14 December 2006 | |
288b - Notice of resignation of directors or secretaries | 14 December 2006 | |
CERTNM - Change of name certificate | 08 December 2006 | |
NEWINC - New incorporation documents | 07 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of amendment to a debenture | 10 August 2011 | Fully Satisfied |
N/A |
Debenture | 16 May 2011 | Fully Satisfied |
N/A |
Group debenture | 29 February 2008 | Fully Satisfied |
N/A |
Charge over shares | 13 March 2007 | Fully Satisfied |
N/A |