Advanced company searchLink opens in new window

KRESTMANOR LIMITED

Company number 06184746

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)
11 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
15 May 2014 AD01 Registered office address changed from 2 Parrs Road Oxton Birkenhead Merseyside CH43 5TX on 15 May 2014
14 May 2014 4.70 Declaration of solvency
14 May 2014 600 Appointment of a voluntary liquidator
14 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
20 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
06 Jun 2012 AP04 Appointment of Lutter Secretaries Limited as a secretary on 5 June 2012
05 Jun 2012 TM02 Termination of appointment of Atlantic Secretaries Limited as a secretary on 5 June 2012
08 May 2012 AA Total exemption full accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
21 Mar 2012 AD01 Registered office address changed from Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY on 21 March 2012
21 Mar 2012 AP02 Appointment of Toradd Limited as a director on 15 February 2012
20 Mar 2012 AP01 Appointment of Thomas Anthony Allen as a director on 15 February 2012
20 Mar 2012 TM01 Termination of appointment of Peter Leonard Elliott as a director on 15 February 2012
20 Mar 2012 TM01 Termination of appointment of Christine Margaret O'shea as a director on 15 February 2012
20 Mar 2012 CH04 Secretary's details changed for Atlantic Secretaries Limited on 20 March 2012
20 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
07 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 10,000
14 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
13 Apr 2010 CH04 Secretary's details changed for Atlantic Secretaries Limited on 26 March 2010