Advanced company searchLink opens in new window

RESTYLE KITCHENS LIMITED

Company number 08334037

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-08
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