About

Registered Number: 03570135
Date of Incorporation: 26/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 21 Shottery Village, Shottery, Stratford-Upon-Avon, CV37 9HD,

 

Total Refit Ltd was founded on 26 May 1998 and are based in Stratford-Upon-Avon, it's status at Companies House is "Active". The company has no directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH03 - Change of particulars for secretary 08 June 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 17 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 05 December 2011
AA - Annual Accounts 05 December 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 15 June 2011
DISS16(SOAS) - N/A 16 December 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 31 August 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
363a - Annual Return 28 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 31 August 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 16 June 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 06 September 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 02 June 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 03 July 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 22 July 1999
225 - Change of Accounting Reference Date 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
288c - Notice of change of directors or secretaries or in their particulars 25 May 1999
288c - Notice of change of directors or secretaries or in their particulars 25 May 1999
287 - Change in situation or address of Registered Office 25 May 1999
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
287 - Change in situation or address of Registered Office 01 July 1998
NEWINC - New incorporation documents 26 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.