- Company Overview for RESTORATIVE JUSTICE AND EDUCATION SERVICES LIMITED (07269753)
- Filing history for RESTORATIVE JUSTICE AND EDUCATION SERVICES LIMITED (07269753)
- People for RESTORATIVE JUSTICE AND EDUCATION SERVICES LIMITED (07269753)
- More for RESTORATIVE JUSTICE AND EDUCATION SERVICES LIMITED (07269753)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2018 | DS01 | Application to strike the company off the register | |
25 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | CH01 | Director's details changed for Andrew Paul James Winters on 31 March 2016 | |
22 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
13 Apr 2015 | AD01 | Registered office address changed from C/O Andrew Winters 37 Broad Oak Lane Penwortham Preston Lancashire PR1 0UX to 1 the Lane Sunderland Point Morecambe Lancashire LA3 3HS on 13 April 2015 | |
29 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
01 Jun 2012 | TM01 | Termination of appointment of Lesley Parkinson as a director | |
01 Jun 2012 | AD01 | Registered office address changed from 8 Windsor Avenue Penwortham Preston Lancashire PR1 9AY on 1 June 2012 | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
12 Dec 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
01 Jun 2010 | NEWINC |
Incorporation
|