About

Registered Number: 06853601
Date of Incorporation: 20/03/2009 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (5 years ago)
Registered Address: Units 1-3 Aber Park, Aber Road, Flint, Flintshire, CH6 5EX

 

Refurbs Trading Ltd was registered on 20 March 2009, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Gardner Corporate Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARDNER CORPORATE SERVICES LIMITED 04 April 2013 14 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 20 December 2019
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 October 2016
TM02 - Termination of appointment of secretary 09 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 April 2015
CH04 - Change of particulars for corporate secretary 26 March 2015
AA - Annual Accounts 12 December 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 31 October 2013
AP04 - Appointment of corporate secretary 09 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 13 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
288a - Notice of appointment of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
NEWINC - New incorporation documents 20 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.