Advanced company searchLink opens in new window

HISTORIC RESTORATIONS LIMITED

Company number 03302128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 4.68 Liquidators' statement of receipts and payments to 29 November 2012
04 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2012 AD01 Registered office address changed from Millersdale Close Euroway Industrial Estate Bradford West Yorkshire BD4 6SG on 21 September 2012
21 Sep 2012 4.20 Statement of affairs with form 4.19
21 Sep 2012 600 Appointment of a voluntary liquidator
21 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-12
06 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 2
14 Oct 2011 AA Accounts for a small company made up to 30 June 2011
28 Feb 2011 AA Accounts for a small company made up to 30 June 2010
05 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
29 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
14 Jan 2010 AA Accounts for a small company made up to 30 June 2009
14 Jan 2010 TM01 Termination of appointment of Katherine Taylor-Cole as a director
09 Oct 2009 CH01 Director's details changed for Katherine Rachel Taylor-Cole on 9 October 2009
09 Oct 2009 CH01 Director's details changed for James Maxwell Taylor on 9 October 2009
09 Oct 2009 CH01 Director's details changed for David Stuart Ingle on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Christopher John Fredrick Taylor on 9 October 2009
09 Oct 2009 CH03 Secretary's details changed for Karen Turner on 9 October 2009
29 Apr 2009 AA Accounts for a small company made up to 30 June 2008
03 Feb 2009 363a Return made up to 04/01/09; full list of members
24 Jan 2008 363a Return made up to 04/01/08; full list of members
12 Dec 2007 AA Accounts for a small company made up to 30 June 2007
26 Sep 2007 288c Director's particulars changed
26 Sep 2007 288c Director's particulars changed