- Company Overview for RESTORATION FORCE LIMITED (06398303)
- Filing history for RESTORATION FORCE LIMITED (06398303)
- People for RESTORATION FORCE LIMITED (06398303)
- More for RESTORATION FORCE LIMITED (06398303)
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
|
|
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
|
|
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
|
|
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 |