Advanced company searchLink opens in new window

RESTORATION FORCE LIMITED

Company number 06398303

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)
07 Dec 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
07 Dec 2015 AD03 Register(s) moved to registered inspection location Unit4218 Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA
05 Dec 2015 AD02 Register inspection address has been changed to Unit4218 Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 May 2015 AD01 Registered office address changed from Unit 3 Tees Road Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF to Unit 4218 Belasis Business Centre Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 4 May 2015
11 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2015 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jan 2013 AR01 Annual return made up to 15 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Feb 2012 AD01 Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 29 February 2012
14 Dec 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Jan 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
13 Sep 2010 TM02 Termination of appointment of Leanne Nichols as a secretary
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Apr 2010 AD01 Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 26 April 2010
08 Mar 2010 AD01 Registered office address changed from 2 Bowness Grove Redcar TS10 1JS on 8 March 2010
22 Feb 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
05 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off