This company is commonly known as Refurb Property Services Ltd. The company was founded 8 years ago and was given the registration number 09972844. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 43320 - Joinery installation.
Name | : | REFURB PROPERTY SERVICES LTD |
---|---|---|
Company Number | : | 09972844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 January 2016 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Albert Terrace, Westmoor, Newcastle Upon Tyne, United Kingdom, NE12 7PA | Director | 27 January 2016 | Active |
Unit 11c, Airport Industrial Estate, Kingston Park, Newcastle Upon Tyne, England, NE3 2EF | Director | 20 May 2016 | Active |
Mr Adam Blenkinsop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Gosforth, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-28 | Resolution | Resolution. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Address | Change registered office address company with date old address new address. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Capital | Capital name of class of shares. | Download |
2016-06-27 | Resolution | Resolution. | Download |
2016-06-23 | Capital | Capital allotment shares. | Download |
2016-05-24 | Officers | Appoint person director company with name date. | Download |
2016-01-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.