REFURBIZ

Register to unlock more data on OkredoRegister

REFURBIZ

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04952104

Incorporation date

03/11/2003

Size

Full

Contacts

Registered address

Registered address

Unit 4 Hopton Industrial Estate, Devizes, Wiltshire SN10 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2003)
dot icon10/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2013
Full accounts made up to 2013-03-31
dot icon25/11/2013
First Gazette notice for voluntary strike-off
dot icon13/11/2013
Application to strike the company off the register
dot icon11/11/2013
Previous accounting period shortened from 2013-11-30 to 2013-03-31
dot icon15/04/2013
Full accounts made up to 2012-11-30
dot icon18/11/2012
Annual return made up to 2012-11-04 no member list
dot icon09/05/2012
Full accounts made up to 2011-11-30
dot icon28/02/2012
Termination of appointment of Douglas Harold Michael Western as a director on 2011-12-31
dot icon13/11/2011
Annual return made up to 2011-11-04 no member list
dot icon10/07/2011
Registered office address changed from Unit 18 Devizes Trade Centre Hopton Park Industrial Estate Devizes Wiltshire SN10 2EH on 2011-07-11
dot icon12/04/2011
Full accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-04 no member list
dot icon13/04/2010
Termination of appointment of Catherine Brown as a director
dot icon30/03/2010
Full accounts made up to 2009-11-30
dot icon29/11/2009
Annual return made up to 2009-11-04 no member list
dot icon29/11/2009
Director's details changed for Leonard Frederick Baggott on 2009-11-01
dot icon29/11/2009
Director's details changed for William Mark Barnett on 2009-11-01
dot icon29/11/2009
Director's details changed for Mr Douglas Harold Michael Western on 2009-11-01
dot icon29/11/2009
Director's details changed for Robert Allen Barry Selman on 2009-11-01
dot icon29/11/2009
Director's details changed for Kenneth David Brown on 2009-11-01
dot icon29/11/2009
Director's details changed for Reverend Michael Paul Dilly on 2009-11-01
dot icon29/11/2009
Director's details changed for Catherine Amelia Brown on 2009-11-01
dot icon26/11/2009
Termination of appointment of David Rhodes as a director
dot icon26/11/2009
Appointment of William Mark Barnett as a director
dot icon29/06/2009
Appointment Terminated Director laurence ellis
dot icon29/06/2009
Appointment Terminated Director michael read
dot icon29/04/2009
Full accounts made up to 2008-11-30
dot icon29/04/2009
Appointment Terminated Director jon riding
dot icon29/04/2009
Director appointed david victor rhodes
dot icon11/01/2009
Annual return made up to 04/11/08
dot icon22/09/2008
Full accounts made up to 2007-11-30
dot icon22/09/2008
Appointment Terminated Director sylvia cogswell
dot icon22/09/2008
Director and secretary appointed david george thomas
dot icon27/08/2008
Appointment Terminated Secretary laurence ellis
dot icon27/08/2008
Director appointed laurence edward ellis
dot icon22/11/2007
Director's particulars changed
dot icon21/11/2007
Annual return made up to 04/11/07
dot icon21/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon11/10/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon07/09/2007
Full accounts made up to 2006-11-30
dot icon10/04/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon19/11/2006
Annual return made up to 04/11/06
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
Secretary resigned
dot icon20/02/2006
Full accounts made up to 2005-11-30
dot icon21/12/2005
New director appointed
dot icon01/12/2005
Annual return made up to 04/11/05
dot icon22/09/2005
Registered office changed on 23/09/05 from: clarks mill stallard street trowbridge wiltshire BA14 8HH
dot icon08/09/2005
Full accounts made up to 2004-11-30
dot icon25/05/2005
New director appointed
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Annual return made up to 04/11/04
dot icon06/12/2004
Director's particulars changed
dot icon14/11/2004
Director resigned
dot icon03/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Laurence Edward
Director
15/07/2008 - 15/06/2009
3
Thomas, David George
Director
06/05/2008 - Present
7
Miller, Timothy John
Director
04/11/2003 - 20/03/2007
1
Brown, Kenneth David
Director
25/10/2007 - Present
2
Read, Michael Ian
Director
04/11/2003 - 18/11/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REFURBIZ

REFURBIZ is an(a) Dissolved company incorporated on 03/11/2003 with the registered office located at Unit 4 Hopton Industrial Estate, Devizes, Wiltshire SN10 2EU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REFURBIZ?

toggle

REFURBIZ is currently Dissolved. It was registered on 03/11/2003 and dissolved on 10/03/2014.

Where is REFURBIZ located?

toggle

REFURBIZ is registered at Unit 4 Hopton Industrial Estate, Devizes, Wiltshire SN10 2EU.

What does REFURBIZ do?

toggle

REFURBIZ operates in the Repair of household appliances and home and garden equipment (95.22 - SIC 2007) sector.

What is the latest filing for REFURBIZ?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved via voluntary strike-off.