Company NameRogers Refurbishments Ltd
Company StatusDissolved
Company Number08459213
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years ago)
Dissolution Date14 February 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Shane Rogers
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address41 Templewood Road Templewood Road
Hadleigh
Benfleet
SS7 2RJ

Location

Registered Address41 Templewood Road Templewood Road
Hadleigh
Benfleet
SS7 2RJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

6 at £1Shane Rogers
60.00%
Ordinary
4 at £1Renee Rogers
40.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 June 2019Compulsory strike-off action has been discontinued (1 page)
24 June 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Registered office address changed from 37 st Davids Drive St. Davids Drive Leigh-on-Sea SS9 3RE England to 41 Templewood Road Templewood Road Hadleigh Benfleet SS7 2RJ on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 37 st Davids Drive St. Davids Drive Leigh-on-Sea SS9 3RE England to 41 Templewood Road Templewood Road Hadleigh Benfleet SS7 2RJ on 6 November 2017 (1 page)
3 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
23 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
23 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Registered office address changed from 150 Vincenzo Close Welham Green Hertfordshire AL9 7NJ to 37 st Davids Drive St. Davids Drive Leigh-on-Sea SS9 3RE on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 150 Vincenzo Close Welham Green Hertfordshire AL9 7NJ to 37 st Davids Drive St. Davids Drive Leigh-on-Sea SS9 3RE on 25 October 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(3 pages)
19 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(3 pages)
18 May 2016Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(3 pages)
18 May 2016Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10
(3 pages)
6 May 2016Registered office address changed from 98 Stonecross Road Hatfield Hertfordshire AL10 0HW to 150 Vincenzo Close Welham Green Hertfordshire AL9 7NJ on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 98 Stonecross Road Hatfield Hertfordshire AL10 0HW to 150 Vincenzo Close Welham Green Hertfordshire AL9 7NJ on 6 May 2016 (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been suspended (1 page)
27 May 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(3 pages)
5 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 10
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 10
(3 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)