- Company Overview for RESTWELL INTERIORS LTD (06518619)
- Filing history for RESTWELL INTERIORS LTD (06518619)
- People for RESTWELL INTERIORS LTD (06518619)
- More for RESTWELL INTERIORS LTD (06518619)
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) |
---|---|---|---|
22 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2012 | DS01 | Application to strike the company off the register | |
21 Mar 2011 | AR01 |
Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-21
|
|
07 Dec 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Tracey Marie Perks on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Carole Joyce Aloous on 4 March 2010 | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
04 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from 8 bramley road dereham NR20 3TH uk | |
26 Sep 2008 | 288a | Director appointed tracey marie perks | |
26 Sep 2008 | 288a | Director appointed carole joyce aloous | |
29 Feb 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
29 Feb 2008 | 288b | Appointment Terminated Secretary duport secretary LIMITED | |
29 Feb 2008 | NEWINC | Incorporation |