- Company Overview for RE-STORE PLUS + LIMITED (08362001)
- Filing history for RE-STORE PLUS + LIMITED (08362001)
- People for RE-STORE PLUS + LIMITED (08362001)
- Insolvency for RE-STORE PLUS + LIMITED (08362001)
- More for RE-STORE PLUS + LIMITED (08362001)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2022 | |
06 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp 2nd Floor Three Brindley Place Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 25 August 2021 | |
03 Sep 2020 | AD01 | Registered office address changed from Second Floor, West Wing 10 Harborne Road Birmingham B15 3AA England to 2nd Floor Three Brindley Place Birmingham B1 2JB on 3 September 2020 | |
03 Sep 2020 | LIQ02 | Statement of affairs | |
03 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2020 | AAMD | Amended micro company accounts made up to 31 December 2018 | |
28 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
30 Oct 2019 | AD01 | Registered office address changed from 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to Second Floor, West Wing 10 Harborne Road Birmingham B15 3AA on 30 October 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
29 Jun 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Apr 2015 | AD01 | Registered office address changed from Newport House Newport Road Stafford Staffs ST16 1DA to 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 12 April 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|