About

Registered Number: 05363651
Date of Incorporation: 14/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (9 years and 9 months ago)
Registered Address: 38 Bridge Street, Andover, Hampshire, SP10 1BW

 

Reftec Group Ltd was founded on 14 February 2005 with its registered office in Andover, Hampshire.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 23 March 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 29 January 2015
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 17 February 2014
CERTNM - Change of name certificate 10 February 2014
CONNOT - N/A 10 February 2014
AA - Annual Accounts 30 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 26 April 2013
AD01 - Change of registered office address 11 April 2013
TM01 - Termination of appointment of director 15 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 11 August 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
363a - Annual Return 13 March 2009
CERTNM - Change of name certificate 08 October 2008
AA - Annual Accounts 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 19 April 2007
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
AA - Annual Accounts 31 August 2006
395 - Particulars of a mortgage or charge 26 May 2006
363s - Annual Return 03 March 2006
225 - Change of Accounting Reference Date 07 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.