- Company Overview for RESTYLE KITCHENS LIMITED (08334037)
- Filing history for RESTYLE KITCHENS LIMITED (08334037)
- People for RESTYLE KITCHENS LIMITED (08334037)
- Insolvency for RESTYLE KITCHENS LIMITED (08334037)
- More for RESTYLE KITCHENS LIMITED (08334037)
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 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2024 | |
21 Aug 2023 | AD01 | Registered office address changed from 81a Stanley Road Wakefield WF1 4LH England to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 21 August 2023 | |
19 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2023 | LIQ02 | Statement of affairs | |
17 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2023 | AD01 | Registered office address changed from 33 Willans Avenue Rothwell Leeds LS26 0NF England to 81a Stanley Road Wakefield WF1 4LH on 10 July 2023 | |
07 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2023 | DS01 | Application to strike the company off the register | |
08 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
11 Jul 2022 | AA | Micro company accounts made up to 30 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 30 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
15 Jan 2021 | AA | Micro company accounts made up to 30 March 2020 | |
31 Dec 2020 | CH01 | Director's details changed for Mr Andrew Stephen Fuller on 7 December 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from 30 Willowdale Willowdale Leeds LS10 4FN England to 33 Willans Avenue Rothwell Leeds LS26 0NF on 31 December 2020 | |
18 May 2020 | CH01 | Director's details changed for Mr Andrew Stephen Fuller on 18 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from 25 Topliss Way New Forest Leeds LS10 4FQ United Kingdom to 30 Willowdale Willowdale Leeds LS10 4FN on 18 May 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
25 Feb 2020 | PSC07 | Cessation of Andrew Stephen Fuller as a person with significant control on 11 February 2020 | |
24 Feb 2020 | PSC02 | Notification of A & a Fuller Holdings Ltd as a person with significant control on 11 February 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 30 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
03 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with updates |